PSC CONSULTANCY LTD

3rd Floor Buckingham House 3rd Floor Buckingham House, Aylesbury, HP20 2LA, Buckinghamshire, England
StatusDISSOLVED
Company No.09698266
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 27 days

SUMMARY

PSC CONSULTANCY LTD is an dissolved private limited company with number 09698266. It was incorporated 8 years, 10 months, 22 days ago, on 22 July 2015 and it was dissolved 1 year, 3 months, 27 days ago, on 14 February 2023. The company address is 3rd Floor Buckingham House 3rd Floor Buckingham House, Aylesbury, HP20 2LA, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Beverley Center

Change date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Richard Center

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-06

Officer name: Beverley Center

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Center

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Center

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Center

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 22 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-22

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 22 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA

Change date: 2016-03-09

Old address: Buckingham House Buckingham Street Aylesbury HP20 2LA United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACMR 112 LIMITED

6 TYGER HOUSE,LONDON,SE18 6NG

Number:09999298
Status:ACTIVE
Category:Private Limited Company

LGBT YOUTH SCOTLAND

39-40 COMMERCIAL STREET,EDINBURGH,EH6 6JD

Number:SC244805
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MG INTEGRITY LTD

10 CHESTERFIELD DRIVE,MIDDLESBROUGH,TS8 9ZE

Number:09656456
Status:ACTIVE
Category:Private Limited Company

NUTRITIOUS BAR LTD

44 OLD BREWERY LANE,ALLOA,FK10 3GL

Number:SC588287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RMC CONCRETE PRODUCTS (UK) LIMITED

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:00074200
Status:LIQUIDATION
Category:Private Limited Company

SANDSTONE INC LIMITED

103 ULLERIES ROAD,SOLIHULL,B92 8DY

Number:11760477
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