Advanced company searchLink opens in new window

PSP INTERNATIONAL (EUROPE) LIMITED

Company number 08455648

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 10 March 2017
20 Mar 2017 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 20 March 2017
20 Mar 2017 AD02 Register inspection address has been changed to 4th Floor 17 Moorgate London EC2R 6AR
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
10 Mar 2017 4.70 Declaration of solvency
13 Jun 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
18 Aug 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
02 Mar 2015 CH01 Director's details changed for Mr Robert Gordon Bishop on 4 December 2014
08 Dec 2014 CH01 Director's details changed for Mr Robert Gordon Bishop on 4 December 2014
25 Nov 2014 AA Full accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
07 May 2014 CH01 Director's details changed for Mr Robert Gordon Bishop on 20 March 2014
17 Feb 2014 TM01 Termination of appointment of Andrew Walsh as a director
18 Dec 2013 AP04 Appointment of Cargil Management Services Limited as a secretary
10 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
12 Aug 2013 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 12 August 2013
05 Aug 2013 AP01 Appointment of Adam Rhys Olding as a director
05 Aug 2013 AP01 Appointment of Andrew David Walsh as a director
21 Mar 2013 NEWINC Incorporation