Advanced company searchLink opens in new window

PSYGNOSIS HOLDINGS LIMITED

Company number 03300852

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
30 Jun 2014 SH20 Statement by directors
30 Jun 2014 SH19 Statement of capital on 30 June 2014
  • GBP 1.00
30 Jun 2014 CAP-SS Solvency statement dated 30/06/14
30 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jun 2014 MAR Re-registration of Memorandum and Articles
27 Jun 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Jun 2014 RR02 Re-registration from a public company to a private limited company
08 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
01 Oct 2013 AA Full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
17 Nov 2011 TM01 Termination of appointment of Andrew James House as a director on 5 October 2011
17 Nov 2011 AP01 Appointment of Simon Gerrard Rutter as a director on 5 October 2011
17 Jun 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 March 2010
14 Sep 2010 CH03 Secretary's details changed for Ms Marian Toole on 24 August 2010
25 Mar 2010 CH01 Director's details changed for James George Ryan on 1 March 2010
17 Feb 2010 AD03 Register(s) moved to registered inspection location