Advanced company searchLink opens in new window

PSYCHOLOGY PRESS LIMITED

Company number 01493044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
19 Jun 2015 CH01 Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015
19 Jun 2015 CH03 Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Mr Gareth Richard Wright on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015
10 Mar 2015 TM01 Termination of appointment of Michael Forster as a director on 18 September 2014
10 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
26 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
23 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
18 Sep 2014 SH20 Statement by Directors
18 Sep 2014 SH19 Statement of capital on 18 September 2014
  • GBP 1.00
18 Sep 2014 CAP-SS Solvency Statement dated 18/09/14
18 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2014 TM02 Termination of appointment of Emily Martin as a secretary
20 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
06 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 TM01 Termination of appointment of Peter Rigby as a director
02 Jan 2014 TM01 Termination of appointment of Adam Walker as a director
05 Mar 2013 CH01 Director's details changed for Mr Adam Christopher Walker on 1 March 2013
30 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2012 CH03 Secretary's details changed for Emily Louise Martin on 3 August 2012
10 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011