- Company Overview for PS REALISATIONS 2023 LIMITED (13473413)
- Filing history for PS REALISATIONS 2023 LIMITED (13473413)
- People for PS REALISATIONS 2023 LIMITED (13473413)
- Charges for PS REALISATIONS 2023 LIMITED (13473413)
- Insolvency for PS REALISATIONS 2023 LIMITED (13473413)
- Registers for PS REALISATIONS 2023 LIMITED (13473413)
- More for PS REALISATIONS 2023 LIMITED (13473413)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2024 | AM23 | Notice of move from Administration to Dissolution | |
17 Dec 2023 | TM01 | Termination of appointment of Keith Laurence Bishop as a director on 13 December 2023 | |
20 Oct 2023 | AM10 | Administrator's progress report | |
10 Jul 2023 | CERTNM |
Company name changed prevu studio LIMITED\certificate issued on 10/07/23
|
|
10 Jul 2023 | CONNOT | Change of name notice | |
17 May 2023 | AM06 | Notice of deemed approval of proposals | |
06 May 2023 | AM03 | Statement of administrator's proposal | |
25 Apr 2023 | AM02 | Statement of affairs with form AM02SOA | |
24 Mar 2023 | AD01 | Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 24 March 2023 | |
24 Mar 2023 | AM01 | Appointment of an administrator | |
21 Feb 2023 | MR01 | Registration of charge 134734130002, created on 17 February 2023 | |
09 Jan 2023 | AA01 | Current accounting period extended from 31 January 2023 to 30 April 2023 | |
05 Jan 2023 | AD04 | Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY | |
05 Jan 2023 | AD04 | Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY | |
04 Jan 2023 | MR04 | Satisfaction of charge 134734130001 in full | |
23 Dec 2022 | PSC02 | Notification of Sdi (Retail Co 14) Limited as a person with significant control on 16 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Jd Sports Fashion Plc as a person with significant control on 16 December 2022 | |
23 Dec 2022 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 December 2022 | |
23 Dec 2022 | TM02 | Termination of appointment of Nirma Cassidy as a secretary on 16 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 23 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Régis Schultz as a director on 16 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Neil James Greenhalgh as a director on 16 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Keith Bishop as a director on 16 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Adedotun Ademola Adegoke as a director on 16 December 2022 |