Advanced company searchLink opens in new window

PSCI HOLDINGS III LIMITED

Company number 11252521

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
17 Jul 2018 TM01 Termination of appointment of Tony Kumar Throp as a director on 25 June 2018
17 Jul 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 25 June 2018
17 Jul 2018 TM01 Termination of appointment of Paul James Frost as a director on 25 June 2018
17 Jul 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 25 June 2018
17 Jul 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 17 July 2018
17 Jul 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 25 June 2018
17 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 17 July 2018
13 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-13
  • GBP .01