PS REALISATIONS 2023 LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Notice of move from Administration to Dissolution

View Document

17/12/2317 December 2023 Termination of appointment of Keith Laurence Bishop as a director on 2023-12-13

View Document

20/10/2320 October 2023 Administrator's progress report

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

10/07/2310 July 2023 Change of name notice

View Document

17/05/2317 May 2023 Notice of deemed approval of proposals

View Document

06/05/236 May 2023 Statement of administrator's proposal

View Document

25/04/2325 April 2023 Statement of affairs with form AM02SOA

View Document

24/03/2324 March 2023 Appointment of an administrator

View Document

24/03/2324 March 2023 Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2023-03-24

View Document

21/02/2321 February 2023 Registration of charge 134734130002, created on 2023-02-17

View Document

09/01/239 January 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document

04/01/234 January 2023 Satisfaction of charge 134734130001 in full

View Document

23/12/2223 December 2022 Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2022-12-16

View Document

23/12/2223 December 2022 Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Appointment of Mr Adedotun Ademola Adegoke as a director on 2022-12-16

View Document

23/12/2223 December 2022 Appointment of Mr Keith Bishop as a director on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Nirma Cassidy as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Régis Schultz as a director on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Neil James Greenhalgh as a director on 2022-12-16

View Document

23/12/2223 December 2022 Cessation of Jd Sports Fashion Plc as a person with significant control on 2022-12-16

View Document

25/10/2225 October 2022 Full accounts made up to 2022-01-29

View Document

11/10/2211 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28

View Document

11/10/2211 October 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-09-28

View Document

11/10/2211 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

11/10/2211 October 2022 Appointment of Régis Schultz as a director on 2022-09-28

View Document

02/07/212 July 2021 Registration of charge 134734130001, created on 2021-07-01

View Document

23/06/2123 June 2021 Incorporation

View Document


More Company Information


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