PS GLOBAL HOLDINGS LTD

Studio 4 224 Shoreditch High Street, London, E1 6PJ, England
StatusDISSOLVED
Company No.09892264
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 22 days

SUMMARY

PS GLOBAL HOLDINGS LTD is an dissolved private limited company with number 09892264. It was incorporated 8 years, 6 months, 6 days ago, on 27 November 2015 and it was dissolved 2 months, 22 days ago, on 12 March 2024. The company address is Studio 4 224 Shoreditch High Street, London, E1 6PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Doolan

Change date: 2023-07-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Will Knight

Change date: 2023-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Will Knight

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Mr Colin Doolan

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-10

Officer name: Colin Doolan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: Lower Ground Floor 231 Shoreditch High Street London E1 6PJ England

Change date: 2023-07-10

New address: Studio 4 224 Shoreditch High Street London E1 6PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Will Knight

Change date: 2021-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-18

Officer name: Colin Doolan

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Doolan

Change date: 2021-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England

Change date: 2021-11-18

New address: Lower Ground Floor 231 Shoreditch High Street London E1 6PJ

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Will Knight

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Doolan

Change date: 2020-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-21

Officer name: Colin Doolan

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: 47 High Street London EN5 5UW England

New address: C/O Lesstax2Pay 169 High Street Barnet EN5 5SU

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Doolan

Change date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr Colin Doolan

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 11 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Doolan

Change date: 2017-06-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 11 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Paul Knight

Change date: 2017-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS SURVEYS LIMITED

HENSTAFF COURT LLANTRISANT ROAD,CARDIFF,CF72 8NG

Number:08420518
Status:ACTIVE
Category:Private Limited Company

ASSET SOLUTIONS GROUP LTD

OSPREY HOUSE CRAYFIELDS BUSINESS PARK,ORPINGTON,BR5 3QJ

Number:11279390
Status:ACTIVE
Category:Private Limited Company

BEXLEYDRIVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11583313
Status:ACTIVE
Category:Private Limited Company

CVR AUTOMOTIVE LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:10547598
Status:ACTIVE
Category:Private Limited Company

FRUITBOX LTD

SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:10416411
Status:ACTIVE
Category:Private Limited Company

J.C. DAVIES HAULAGE LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:02136921
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