PSDW2 LIMITED

Lombard House Ccs Lombard House Ccs, Canterbury, CT1 2NF, England
StatusDISSOLVED
Company No.08239346
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 6 days

SUMMARY

PSDW2 LIMITED is an dissolved private limited company with number 08239346. It was incorporated 11 years, 7 months, 15 days ago, on 03 October 2012 and it was dissolved 3 years, 4 months, 6 days ago, on 12 January 2021. The company address is Lombard House Ccs Lombard House Ccs, Canterbury, CT1 2NF, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Yayuk Triwahyuni

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr. Rudi Arend Alders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

New address: Lombard House Ccs 12/17 Upper Bridge Street Canterbury CT1 2NF

Old address: C/O Bpm 195215 372 Old Street London EC1V 9AU

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:10334426
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAS CATERING LIMITED

261 GREEN LANES,LONDON,N13 4XE

Number:10585450
Status:ACTIVE
Category:Private Limited Company

DAVID DIACK LIMITED

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:10950505
Status:ACTIVE
Category:Private Limited Company

ELECT ENGINEERS LTD

10 OAKDENE HOUSE,ADDLESTONE,KT15 1PH

Number:11631295
Status:ACTIVE
Category:Private Limited Company

EXTRAHEAT LIMITED

OMEGA COURT, 350,SHEFFIELD,S11 8FT

Number:06962999
Status:ACTIVE
Category:Private Limited Company

FURREAL LIMITED

STRATHNAIG,AIRDRIE,ML6 6HX

Number:SC095541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source