PSP PROJECT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Removal of liquidator by court order

View Document

08/08/238 August 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

16/01/2316 January 2023 Removal of liquidator by court order

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-06-08

View Document

05/07/215 July 2021 Statement of affairs

View Document

25/06/2125 June 2021 Registered office address changed from Unit 5 Packet Boat Lane Cowley London Middlesex UB8 2JP England to Savants 83 Victoria Street London SW1H 0HW on 2021-06-25

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Appointment of a voluntary liquidator

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA KLOJZY

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR ROMAN KLOJZY / 21/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KATARZYNA MALGORZATA KLOJZY / 22/01/2019

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 12 THORNTON AVENUE WEST DRAYTON MIDDLESEX UB7 9JT ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATARZYNA ZIOLKOWSKA / 28/02/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATARZYNA MALGORZATA ZIOLKOWSKA / 28/02/2018

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 5 THE MALL LONDON W5 2PJ

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM UNIT 14 63 JEDDO ROAD LONDON W12 9EE

View Document

27/09/1427 September 2014 APPOINTMENT TERMINATED, SECRETARY ACCOUNTAX AGENCY LTD

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

26/07/1426 July 2014 CURRSHO FROM 31/03/2015 TO 28/02/2015

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ROMAN KLOJZY / 01/05/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATARZYNA ZIOLKOWSKA / 01/03/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR PIOTR ROMAN KLOJZY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 CORPORATE SECRETARY APPOINTED ACCOUNTAX AGENCY LTD

View Document

22/08/1222 August 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information