PSAEXPERT.COM LIMITED
Status | DISSOLVED |
Company No. | 06776378 |
Category | Private Limited Company |
Incorporated | 18 Dec 2008 |
Age | 15 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2016 |
Years | 7 years, 9 months, 18 days |
SUMMARY
PSAEXPERT.COM LIMITED is an dissolved private limited company with number 06776378. It was incorporated 15 years, 6 months, 21 days ago, on 18 December 2008 and it was dissolved 7 years, 9 months, 18 days ago, on 20 September 2016. The company address is 222 Upper Richmond Road West, London, SW14 8AH.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change person secretary company with change date
Date: 13 Jan 2016
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-27
Officer name: Mr. Mathew Raymond George Lowman
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-27
Officer name: Mr. Mathew Raymond George Lowman
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-27
Old address: 35 Coombe Road Kingston upon Thames Surrey KT2 7BA
New address: 222 Upper Richmond Road West London SW14 8AH
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-27
Officer name: Mr. Mathew Raymond George Lowman
Documents
Change person secretary company with change date
Date: 08 Jan 2014
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-27
Officer name: Mr. Mathew Raymond George Lowman
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Mr. Mathew Raymond George Lowman
Documents
Legacy
Date: 06 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/03/09
Documents
Resolution
Date: 06 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from hillsway downside common road downside cobham KT11 3NP england
Documents
Some Companies
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 08995620 |
Status: | ACTIVE |
Category: | Private Limited Company |
K. POWER INDUSTRIAL CLEANING SERVICES LTD.
UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 03443350 |
Status: | ACTIVE |
Category: | Private Limited Company |
517A HAGLEY ROAD,SMETHWICK,B66 4AX
Number: | 05859094 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 OLD STREET,,EC1V 9JR
Number: | 01585659 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRONMASTER HOUSE,SHREWSBURY,SY1 1XF
Number: | 10502091 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WAKERLEY ROAD,LEICESTER,LE5 6AR
Number: | 09522692 |
Status: | ACTIVE |
Category: | Private Limited Company |