Advanced company searchLink opens in new window

PSC BIDCO LIMITED

Company number 11771693

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
09 Jan 2024 PSC07 Cessation of Pollen Street Plc as a person with significant control on 30 September 2022
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
11 Jan 2023 PSC02 Notification of Pollen Street Plc as a person with significant control on 30 September 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
13 Jan 2021 AD01 Registered office address changed from 11-12 Hanover Square London London W1S 1JJ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 13 January 2021
20 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Nov 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
17 Jun 2019 CH01 Director's details changed for Mr James William Scott on 14 June 2019
17 Jun 2019 CH01 Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019
12 Feb 2019 AP01 Appointment of Mr James William Scott as a director on 12 February 2019
12 Feb 2019 TM01 Termination of appointment of James William Scott as a director on 12 February 2019
12 Feb 2019 AP01 Appointment of Mr James William Scott as a director on 12 February 2019
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted