-
P S FINANCIALS (HOLDINGS) LIMITED - Heathrow Approach 4th Floor, 470 London Road, Slough, SL3 8QY, United Kingdom
Company Information
- Company registration number
- 08430139
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Heathrow Approach 4th Floor
- 470 London Road
- Slough
- SL3 8QY
- United Kingdom Heathrow Approach 4th Floor, 470 London Road, Slough, SL3 8QY, United Kingdom UK
Management
- Managing Directors
- COX, Michael David
- DADY, Kevin Peter
- MORTIMER ZHIKA, Elona
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-05
- Dissolved on
- 2019-08-13
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Blue Minerva Limited
Jurisdiction Particularities
- Company Name (english)
- P S Financials (Holdings) Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-04-30
-
P S FINANCIALS (HOLDINGS) LIMITED Company Description
- P S FINANCIALS (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 08430139. Its current trading status is "closed". It was registered 2013-03-05. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2018-04-30.It can be contacted at Heathrow Approach 4Th Floor .
Get P S FINANCIALS (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P S Financials (Holdings) Limited - Heathrow Approach 4th Floor, 470 London Road, Slough, SL3 8QY, United Kingdom
Did you know? kompany provides original and official company documents for P S FINANCIALS (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-voluntary (2019-08-13) - GAZ2(A)
-
accounts-with-accounts-type-micro-entity (2019-01-31) - AA
-
appoint-person-director-company-with-name-date (2019-02-07) - AP01
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-29) - AD01
-
resolution (2019-05-15) - RESOLUTIONS
-
gazette-notice-voluntary (2019-05-28) - GAZ1(A)
-
legacy (2019-05-15) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-05-15) - SH19
-
dissolution-application-strike-off-company (2019-05-21) - DS01
-
legacy (2019-05-15) - CAP-SS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
accounts-with-accounts-type-full (2018-02-22) - AA
-
mortgage-satisfy-charge-full (2018-09-10) - MR04
keyboard_arrow_right 2017
-
resolution (2017-10-26) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01
-
capital-name-of-class-of-shares (2017-05-28) - SH08
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
accounts-with-accounts-type-dormant (2017-01-19) - AA
-
capital-allotment-shares (2017-01-03) - SH01
-
resolution (2017-05-24) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-23) - TM01
-
appoint-person-director-company-with-name-date (2016-12-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-23) - AD01
-
legacy (2016-12-22) - SH20
-
legacy (2016-12-22) - CAP-SS
-
resolution (2016-12-22) - RESOLUTIONS
-
capital-allotment-shares (2016-12-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
change-person-director-company-with-change-date (2016-03-29) - CH01
-
capital-statement-capital-company-with-date-currency-figure (2016-12-22) - SH19
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-11) - AD01
-
appoint-person-director-company-with-name-date (2015-05-29) - AP01
-
termination-director-company-with-name-termination-date (2015-05-29) - TM01
-
mortgage-satisfy-charge-full (2015-08-13) - MR04
-
accounts-with-accounts-type-group (2015-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-12-10) - AA
-
change-account-reference-date-company-previous-extended (2014-11-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-12-24) - SH08
-
capital-allotment-shares (2013-12-13) - SH01
-
appoint-person-director-company-with-name-date (2013-12-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-05-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-05-09) - MR01
-
incorporation-company (2013-03-05) - NEWINC