Advanced company searchLink opens in new window

PSCI HOLDINGS II LIMITED

Company number 11227898

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
02 Aug 2018 SH19 Statement of capital on 2 August 2018
  • GBP 1
02 Aug 2018 SH20 Statement by Directors
02 Aug 2018 CAP-SS Solvency Statement dated 23/07/18
02 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 12 March 2018
23 May 2018 PSC09 Withdrawal of a person with significant control statement on 23 May 2018
18 Apr 2018 AD01 Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU United Kingdom to 18 st. Swithin's Lane London England EC4N 8AD on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Paul James Frost as a director on 12 March 2018
18 Apr 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 12 March 2018
18 Apr 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 12 March 2018
18 Apr 2018 TM01 Termination of appointment of Tony Kumar Throp as a director on 12 March 2018
27 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-27
  • GBP .01