Advanced company searchLink opens in new window

PSYCHOSIS LIMITED

Company number 03902512

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 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2011 DS01 Application to strike the company off the register
11 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 5,882
11 Apr 2011 AD01 Registered office address changed from 5th Floor 17 Hanover Square London W1S 1HU on 11 April 2011
08 Apr 2011 TM02 Termination of appointment of June Paddock as a secretary
08 Apr 2011 AD04 Register(s) moved to registered office address
28 Sep 2010 AA Accounts for a small company made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
25 Jan 2010 AD03 Register(s) moved to registered inspection location
25 Jan 2010 AD02 Register inspection address has been changed
25 Jan 2010 CH01 Director's details changed for Jashik Ashwin Gopaul on 31 December 2009
25 Jan 2010 CH01 Director's details changed for Misha Gopaul on 31 December 2009
25 Jan 2010 CH01 Director's details changed for Joseph Bailey on 31 December 2009
25 Jan 2010 CH01 Director's details changed for Ronald Peter Hardy Cohn on 31 December 2009
25 Jan 2010 CH01 Director's details changed for Mr Simon Jesse Kentish on 31 December 2009
03 Aug 2009 AA Accounts for a small company made up to 31 December 2008
09 Feb 2009 363a Return made up to 19/01/09; no change of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Jan 2008 363a Return made up to 05/01/08; full list of members
17 May 2007 AA Total exemption small company accounts made up to 31 December 2006
04 May 2007 288a New director appointed
04 May 2007 288a New director appointed
11 Apr 2007 225 Accounting reference date shortened from 31/01/07 to 31/12/06
15 Jan 2007 363a Return made up to 05/01/07; full list of members