55-57 PS HOLDINGS LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC033391 |
Category | |
Incorporated | 08 Mar 2016 |
Age | 8 years, 2 months, 25 days |
Jurisdiction | United Kingdom |
Dissolution | 11 Dec 2017 |
Years | 6 years, 5 months, 22 days |
SUMMARY
55-57 PS HOLDINGS LIMITED is an converted-closed with number FC033391. It was incorporated 8 years, 2 months, 25 days ago, on 08 March 2016 and it was dissolved 6 years, 5 months, 22 days ago, on 11 December 2017. The company address is PO BOX 119 Martello Court PO BOX 119 Martello Court, St Peter Port, Guernsey Gy1 3hb, Guernsey.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 11 Dec 2017
Category: Dissolution
Type: OSDS01
Company number: FC033391
Branch number: BR018477
Close date: 2017-07-17
Documents
Appoint person director overseas company with name appointment date
Date: 20 Sep 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Benjamin George Anker David
Appointment date: 2016-08-10
Documents
Change person authorised to represent overseas company with change date
Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH09
Branch number: BR018477
Change date: 2016-06-20
Officer name: Richard Paul Share
Documents
Change person authorised to represent overseas company with change date
Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH09
Branch number: BR018477
Officer name: Christopher Graham Whitehouse
Change date: 2016-06-20
Documents
Change person authorised to represent overseas company with change date
Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH09
Officer name: Julian Graham Wilson
Change date: 2016-06-20
Branch number: BR018477
Documents
Change person authorised overseas company with change date
Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR018477
Officer name: Christopher Graham Whitehouse
Change date: 2016-06-20
Officer address: 3Rd Floor 39 Sloane Street, London, Sw1X 9Lp
Documents
Change person authorised overseas company with change date
Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR018477
Change date: 2016-06-20
Officer name: Richard Paul Share
Officer address: 3Rd Floor 39 Sloane Street, London, Sw1X 9Lp
Documents
Change person authorised overseas company with change date
Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR018477
Change date: 2016-06-20
Officer name: Julian Graham Wilson
Officer address: 3Rd Floor 39 Sloane Street, London, Sw1X 9Lp
Documents
Change person director overseas company with change date
Date: 04 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2016-06-20
Officer name: Mr Christopher Graham Whitehouse
Documents
Change person director overseas company with change date
Date: 04 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr Richard Paul Share
Change date: 2016-06-20
Documents
Change person director overseas company with change date
Date: 04 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2016-06-20
Officer name: Mr Julian Graham Wilson
Documents
Change company details by uk establishment overseas company with change details
Date: 04 Jul 2016
Category: Other
Type: OSCH01
Change type: Address Change
Branch number: BR018477
Change details: C/O cpc london 23 hanover square, london, W1S 1JB, united kingdom
Change date: 2016-06-20
Documents
Register overseas company
Date: 25 May 2016
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 25 May 2016
Category: Annual-return
Type: OS-PAR
Representative details: Wilson Julian Graham C/O Cpc London 23 Hanover Square London United Kingdomw1S 1Jb
Branch number: BR018477
Documents
Appointment at registration of person authorised to accept service
Date: 25 May 2016
Category: Annual-return
Type: OS-PAR
Branch number: BR018477
Representative details: Share Richard Paul C/O Cpc London 23 Hanover Square London Ukw1S 1Jb
Documents
Appointment at registration of person authorised to represent
Date: 25 May 2016
Category: Annual-return
Type: OS-PAR
Representative details: Share Richard Paul C/O Cpc London 23 Hanover Square London W1S 1JB
Branch number: BR018477
Documents
Appointment at registration of person authorised to represent
Date: 25 May 2016
Category: Annual-return
Type: OS-PAR
Representative details: Whitehouse Christopher Graham C/O Cpc London 23 Hanover Square London Ukw1S 1Jb
Branch number: BR018477
Documents
Appointment at registration of person authorised to accept service
Date: 25 May 2016
Category: Annual-return
Type: OS-PAR
Branch number: BR018477
Representative details: Whitehouse Christopher Graham C/O Cpc London 23 Hanover Square London Ukw1S 1Jb
Documents
Appointment at registration of person authorised to accept service
Date: 25 May 2016
Category: Annual-return
Type: OS-PAR
Representative details: Wilson Julian Graham C/O Cpc London 23 Hanover Square London United Kingdomw1S 1Jb
Branch number: BR018477
Documents
Some Companies
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 09263392 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PCR (LONDON) LLP,CHATHAM,ME4 4TZ
Number: | 09330197 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEBRIDES INVESTMENTS NO. 1 LIMITED
SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 07504923 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.C.O. (BUILDING SERVICES) LIMITED
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 03352081 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29562R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED
PRINCIPALITY BUILDINGS,CARDIFF,CF10 1UA
Number: | 01888953 |
Status: | ACTIVE |
Category: | Private Limited Company |