PSCI HOLDINGS III LIMITED
Status | DISSOLVED |
Company No. | 11252521 |
Category | Private Limited Company |
Incorporated | 13 Mar 2018 |
Age | 6 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 4 days |
SUMMARY
PSCI HOLDINGS III LIMITED is an dissolved private limited company with number 11252521. It was incorporated 6 years, 2 months, 23 days ago, on 13 March 2018 and it was dissolved 4 years, 8 months, 4 days ago, on 01 October 2019. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: 1 King William Street London EC4N 7AF
Change date: 2019-01-14
Old address: 18 st. Swithin's Lane London England EC4N 8AD England
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-25
Officer name: Tony Kumar Throp
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Mr Maximilian Ivan Michael Shenkman
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Frost
Termination date: 2018-06-25
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Mr Ralph Weichelt
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
New address: 18 st. Swithin's Lane London England EC4N 8AD
Old address: Bond Street House 14 Clifford Street London W1S 4JU United Kingdom
Change date: 2018-07-17
Documents
Notification of a person with significant control
Date: 17 Jul 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-25
Psc name: Triple Point Social Housing Reit Plc
Documents
Withdrawal of a person with significant control statement
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-17
Documents
Some Companies
3 KENILWORTH ROAD,BRISTOL,BS6 6ER
Number: | 04948661 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DAVIDS HOUSE COPPER BEECHES CLOSE,HEREFORD,HR2 8DX
Number: | 09770176 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL ESTATES (GLOS) LIMITED
41 BRUNSWICK ROAD,GLOUCESTER,GL1 1JS
Number: | 09378190 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE CONSULTING LTD
CUMBERLAND HOUSE,WORTHING,BN11 3QF
Number: | 11362171 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14523R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
90 WEALD ROAD,SEVENOAKS,TN13 1QQ
Number: | 11327938 |
Status: | ACTIVE |
Category: | Private Limited Company |