This company is commonly known as P S Squared Limited. The company was founded 21 years ago and was given the registration number 04783412. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | P S SQUARED LIMITED |
---|---|---|
Company Number | : | 04783412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 2003 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Pavilion Buildings, Brighton, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/3, Pavilion Buildings, Brighton, BN1 1EE | Secretary | 02 June 2003 | Active |
Blackheath Cottage, Blackheath Lane, Blackheath, Guildford, United Kingdom, GU4 8RD | Director | 02 June 2003 | Active |
67, Sydenham Road, Guildford, England, GU1 3RY | Director | 25 January 2017 | Active |
8 Ivy Crescent, Burneside, Kendal, LA9 6QQ | Director | 02 June 2003 | Active |
Mr Craig Stuart Arnold | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | South African |
Address | : | 2/3, Pavilion Buildings, Brighton, BN1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-13 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-05-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-15 | Address | Change registered office address company with date old address new address. | Download |
2016-01-15 | Address | Change registered office address company with date old address new address. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.