- Company Overview for PS PROCUREMENT LIMITED (04997325)
- Filing history for PS PROCUREMENT LIMITED (04997325)
- People for PS PROCUREMENT LIMITED (04997325)
- More for PS PROCUREMENT LIMITED (04997325)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | CH01 | Director's details changed for Mr Paul Smith on 22 January 2019 | |
22 Jan 2019 | CH03 | Secretary's details changed for Mr David Alan Smith on 22 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mr Paul Smith as a person with significant control on 22 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Flat 1 43 Saltoun Road London SW2 1EW England to 6-8 Freeman Street Grimsby DN32 7AA on 22 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | CH01 | Director's details changed for Mr Paul Smith on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Paul Smith as a person with significant control on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 20 st. Margarets Grove Twickenham TW1 1JG England to Flat 1 43 Saltoun Road London SW2 1EW on 29 May 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from Garden Flat, 71 Selwyn Avenue Richmond Surrey TW9 2HB to 20 st. Margarets Grove Twickenham TW1 1JG on 18 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
21 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders |