PSV RANDEEP LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved following liquidation |
04/03/254 March 2025 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Return of final meeting in a members' voluntary winding up |
12/06/2412 June 2024 | Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12 |
02/01/242 January 2024 | Registered office address changed from 30 Gresham Street London EC2V 7QP United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2024-01-02 |
02/01/242 January 2024 | Declaration of solvency |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Appointment of a voluntary liquidator |
02/01/242 January 2024 | Resolutions |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/01/2330 January 2023 | Satisfaction of charge 115230310013 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310007 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310006 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310005 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310004 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310002 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310003 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310001 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310016 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310015 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310014 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310012 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310011 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310010 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310009 in full |
30/01/2330 January 2023 | Satisfaction of charge 115230310008 in full |
07/01/237 January 2023 | Full accounts made up to 2022-03-31 |
08/11/218 November 2021 | Termination of appointment of Claire Louise Burke as a director on 2021-10-18 |
08/11/218 November 2021 | Appointment of James Glenesk Gout as a director on 2021-10-21 |
08/10/218 October 2021 | Full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
17/08/1817 August 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
17/08/1817 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company