Advanced company searchLink opens in new window

PS REALISATIONS 2023 LIMITED

Company number 13473413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2023-06-12
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