Advanced company searchLink opens in new window

PS ENTERPRISE (EUROPE) LIMITED

Company number 08354211

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)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 15 June 2017
30 Jun 2016 AD01 Registered office address changed from Shurgard Self Storage Unit -04010 Westmount Centre Uxbridge Road Hayes Middlesex UB4 0HD England to Egale 1 st. Albans Road Watford Herts WD17 1DL on 30 June 2016
28 Jun 2016 4.20 Statement of affairs with form 4.19
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AD01 Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU to Shurgard Self Storage Unit -04010 Westmount Centre Uxbridge Road Hayes Middlesex UB4 0HD on 19 November 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
23 Feb 2015 CH01 Director's details changed for Jitesh Tulcidas on 17 October 2014
05 Aug 2014 MR01 Registration of charge 083542110001, created on 5 August 2014
12 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
11 Nov 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
11 Nov 2013 AD01 Registered office address changed from 372 Ealing Road - Access Self Storage Alperton, Wembley, Middlesex, HA0 1BH United Kingdom on 11 November 2013
15 Jan 2013 AP01 Appointment of Jitesh Tulcidas as a director
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
15 Jan 2013 TM01 Termination of appointment of Ela Shah as a director
09 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)