PSIBA LIMITED
Status | DISSOLVED |
Company No. | 07982835 |
Category | Private Limited Company |
Incorporated | 08 Mar 2012 |
Age | 12 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2023 |
Years | 9 months, 17 days |
SUMMARY
PSIBA LIMITED is an dissolved private limited company with number 07982835. It was incorporated 12 years, 3 months, 1 day ago, on 08 March 2012 and it was dissolved 9 months, 17 days ago, on 23 August 2023. The company address is Beever And Struthers One Express Beever And Struthers One Express, Manchester, M4 5DL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2022
Action Date: 18 Dec 2022
Category: Address
Type: AD01
Old address: St. Georges House 215-219 Chester Road Manchester M15 4JE
Change date: 2022-12-18
New address: Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2022
Action Date: 09 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-09
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Old address: 10 Clearwater House 2a Grosvenor Road Richmond Surrey TW10 6PB
Change date: 2021-09-20
New address: St. Georges House 215-219 Chester Road Manchester M15 4JE
Documents
Resolution
Date: 17 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neylya Solomons
Termination date: 2019-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-01
Psc name: Neylya Solomons
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-11
Psc name: Neylya Solomons
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-10-11
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Neylya Solomons
Appointment date: 2016-04-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Old address: 10 Burford Road Chipping Norton Oxfordshire OX7 5DZ England
Change date: 2013-03-06
Documents
Some Companies
52-60 BERESFORD GARDENS MANAGEMENT COMPANY LIMITED
MORRIS BUILDING,SHREWSBURY,SY3 8LH
Number: | 11622115 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANGING CONVERSATIONS LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11629297 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKS,WHITCHURCH,SY13 4PE
Number: | 03883695 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 09821055 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WOSTENHOLM ROAD,SHEFFIELD,S7 1LE
Number: | 10890201 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-26 WANDHILLS AVENUE,SKELTON,TS12 2LQ
Number: | 11481849 |
Status: | ACTIVE |
Category: | Private Limited Company |