Advanced company searchLink opens in new window

PSION CONNECT LIMITED

Company number 01530584

Filter by category

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)
25 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2017 AD01 Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 10 January 2017
06 Jan 2017 4.70 Declaration of solvency
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Aug 2016 TM01 Termination of appointment of Todd Robert Naughton as a director on 11 July 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 410,000
09 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 410,000
24 Nov 2014 TM02 Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014
24 Nov 2014 AP01 Appointment of Mr Stephen Michael Piercey as a director on 27 October 2014
24 Nov 2014 AP01 Appointment of Todd Robert Naughton as a director on 27 October 2014
24 Nov 2014 TM01 Termination of appointment of Ian Mccullagh as a director on 27 October 2014
24 Nov 2014 TM01 Termination of appointment of Tetyana Vasylevska as a director on 27 October 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2014 AD03 Register(s) moved to registered inspection location
12 Jun 2014 AD02 Register inspection address has been changed
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 410,000
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 TM01 Termination of appointment of Elizabeth Daffern as a director
19 Aug 2013 AP01 Appointment of Mrs Tetyana Vasylevska as a director
16 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 14 June 2013