PSYCHOLOGY PRESS NEW CO LIMITED

5 Howick Place, London, SW1P 1WG
StatusDISSOLVED
Company No.08695493
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 12 days

SUMMARY

PSYCHOLOGY PRESS NEW CO LIMITED is an dissolved private limited company with number 08695493. It was incorporated 10 years, 8 months, 1 day ago, on 18 September 2013 and it was dissolved 2 years, 8 months, 12 days ago, on 07 September 2021. The company address is 5 Howick Place, London, SW1P 1WG.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rupert John Joseph Hopley

Appointment date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Louise Woollard

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Perkins

Appointment date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Glyn William Fullelove

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-10

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Sarah Elizabeth Mussenden

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Glyn William Fullelove

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Mussenden

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Bane

Appointment date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Gareth Richard Wright

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Rupert John Joseph Hopley

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Julie Louise Woollard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: 5 Howick Place London SW1P 1WG

Old address: Mortimer House 37-41 Mortimer Street London W1T 3JH

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Rupert John Joseph Hopley

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupert John Joseph Hopley

Change date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 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: 26 Nov 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMERLYN LIMITED

REID & PARTNERS EH20 BUSINESS CENTRE,,LOANHEAD,EH20 9LZ

Number:SC430062
Status:ACTIVE
Category:Private Limited Company

FEMMY EXCLUSIVE LIMITED

81 ROYALOAK COURT,LONDON,N1 6EP

Number:09924437
Status:ACTIVE
Category:Private Limited Company

HIGHLANDER 52 ENGINEERING LIMITED

COLESHILL HOUSE,FLINT,CH6 5RR

Number:09746741
Status:ACTIVE
Category:Private Limited Company

HOLDCROFT NISSAN LIMITED

C/O T G HOLDCROFT MOTORS LTD,STOKE ON TRENT,ST1 6AT

Number:03069848
Status:ACTIVE
Category:Private Limited Company

MARK KING ASSOCIATES LIMITED

HIGHFIELD HOUSE,MALMESBURY,SN16 0NZ

Number:04693191
Status:LIQUIDATION
Category:Private Limited Company

RAGARFIELD INTERNATIONAL LIMITED

31 MILTON ROAD,GRAVESEND,DA12 2RF

Number:06694741
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