PSG5 LTD

9 9 Lowfield Road 9 9 Lowfield Road, Coventry, CV3 1LA, England
StatusDISSOLVED
Company No.11140351
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 24 days

SUMMARY

PSG5 LTD is an dissolved private limited company with number 11140351. It was incorporated 6 years, 5 months, 29 days ago, on 09 January 2018 and it was dissolved 1 year, 24 days ago, on 13 June 2023. The company address is 9 9 Lowfield Road 9 9 Lowfield Road, Coventry, CV3 1LA, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

Old address: 113a Kensington Road Coventry CV5 6GJ

New address: 9 9 Lowfield Road Room 5 Coventry CV3 1LA

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 07 Feb 2023

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

Old address: 113a Kensington Road 113a Coventry CV5 6GJ England

New address: 113a Kensington Road Coventry CV5 6GJ

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 28 Aug 2021

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-28

Old address: 55 Firethorn Crescent Whitnash Leamington Spa CV31 2RX England

New address: 113a Kensington Road 113a Coventry CV5 6GJ

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Feb 2021

Category: Address

Type: AD03

New address: 55 55 Firethorn Crescent Whitnash Leamington Spa CV31 2RX

Documents

View document PDF

Change sail address company with new address

Date: 01 Feb 2021

Category: Address

Type: AD02

New address: 55 55 Firethorn Crescent Whitnash Leamington Spa CV31 2RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-28

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: 55 Firethorn Crescent Whitnash Leamington Spa CV31 2RX

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 28 Jan 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-23

Psc name: Mr Tudor Serban Nedelcu

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Mr Tudor Serban Nedelcu

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mr Tudor Serban Nedelcu

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Tudor Serban Nedelcu

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tudor Serban Nedelcu

Notification date: 2019-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-29

Old address: 108 Charter Avenue Coventry CV4 8EB United Kingdom

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON OAK DEVELOPMENTS LTD

SUITE 1B MILROY HOUSE,TENTERDEN,TN30 6BW

Number:10235139
Status:ACTIVE
Category:Private Limited Company

CASTLE STREET CLINIC LIMITED

36-37 CASTLE STREET,SURREY,GU1 3UQ

Number:02945512
Status:ACTIVE
Category:Private Limited Company

DRAGON FOOTBALL PARTIES LTD

ST. FRANCIS,EDENBRIDGE,TN8 5DQ

Number:11667104
Status:ACTIVE
Category:Private Limited Company

FRAZER (NORTH EAST) LIMITED

12 ST LUKES CRESCENT,STOCKTON ON TEES,TS21 3NL

Number:06767798
Status:ACTIVE
Category:Private Limited Company

JOBIK UK LIMITED

3 GARDENERS WALK,BOSTON,PE21 7LB

Number:07793289
Status:ACTIVE
Category:Private Limited Company

R J C PLUMBING&HEATING LIMITED

46 GREEN LANE,KETTERING,NN16 0DA

Number:09067892
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