PSE MANAGEMENT LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Registered office address changed from 144a Golders Green Road London NW11 8HB England to 30 South Island Place London SW9 0DX on 2022-05-05

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDRA HASHPAI

View Document

08/03/198 March 2019 CESSATION OF FATBARDH ARIFAJ AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR FATBARDH ARIFAJ

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MRS ALEKSANDRA HASHPAI

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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