Advanced company searchLink opens in new window

PSION OVERSEAS INVESTMENTS

Company number 03188564

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
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
24 Nov 2014 TM02 Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
01 Oct 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
24 Jul 2013 CH01 Director's details changed for Ian Mccullagh on 1 June 2013
24 Jul 2013 CH03 Secretary's details changed for Joanne Louise Bamber on 1 June 2013
14 Jun 2013 AD01 Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 14 June 2013
14 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
13 May 2013 AD03 Register(s) moved to registered inspection location
13 May 2013 AD02 Register inspection address has been changed
04 Mar 2013 AP03 Appointment of Joanne Louise Bamber as a secretary
01 Mar 2013 TM02 Termination of appointment of Louise Meads as a secretary
01 Mar 2013 TM01 Termination of appointment of Louise Meads as a director
01 Mar 2013 AP01 Appointment of Ian Mccullagh as a director
16 Jan 2013 TM01 Termination of appointment of Adrian Colman as a director