Advanced company searchLink opens in new window

PSYCLE (TOWER STREET) LIMITED

Company number 08413779

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2019 DS01 Application to strike the company off the register
03 Oct 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018
31 May 2019 AD01 Registered office address changed from C/O Mpl 54 Clarendon Road Watford WD17 1DU England to 33 Alfred Place London WC1E 7DP on 31 May 2019
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2017 AD01 Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 30 September 2017
07 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
21 May 2015 AP01 Appointment of Dr Rhiannon Stephenson as a director on 11 May 2015
21 May 2015 AP01 Appointment of Mr Timothy George Macready as a director on 11 May 2015
21 May 2015 AP01 Appointment of Mr Richard James Butland as a director on 11 May 2015
21 May 2015 TM01 Termination of appointment of Barrie Poulter as a director on 11 May 2015
30 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 TM01 Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014
20 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1