Sheffield
S1 2FW
Registered Address | Suite 120 88 Queen Street Sheffield S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 August 2019 | Change of details for Pssl Holdings Limited as a person with significant control on 1 October 2017 (2 pages) |
20 August 2019 | Director's details changed for Mr Paul Andrew Edwick on 1 March 2019 (2 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
6 March 2019 | Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
27 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Registered office address changed from Office Suite 10 Firth Road Lincoln LN6 7AA to Suite 120 88 Queen Street Sheffield S1 2FW on 26 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
15 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 16 Witham Point Wavell Drive Lincoln LN3 4PL United Kingdom to Office Suite 10 Firth Road Lincoln LN6 7AA on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Paul Andrew Edwick on 1 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Paul Andrew Edwick on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Paul Andrew Edwick on 1 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from 16 Witham Point Wavell Drive Lincoln LN3 4PL United Kingdom to Office Suite 10 Firth Road Lincoln LN6 7AA on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
16 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
16 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|