About

Registered Number: 07667390
Date of Incorporation: 13/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Founded in 2011, Psco Group Ltd are based in London. The current directors of this organisation are listed as Fenby, Jane, Harding, Nicholas John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FENBY, Jane 29 April 2015 - 1
HARDING, Nicholas John 13 June 2011 29 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 31 October 2016
4.70 - N/A 08 December 2015
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 25 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2015
AA - Annual Accounts 17 October 2015
MR04 - N/A 15 October 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 15 June 2015
SH06 - Notice of cancellation of shares 11 June 2015
SH03 - Return of purchase of own shares 11 June 2015
MISC - Miscellaneous document 01 June 2015
CH01 - Change of particulars for director 27 May 2015
RESOLUTIONS - N/A 15 May 2015
AP03 - Appointment of secretary 06 May 2015
AP01 - Appointment of director 06 May 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AA - Annual Accounts 27 March 2015
RESOLUTIONS - N/A 02 December 2014
SH08 - Notice of name or other designation of class of shares 02 December 2014
CH01 - Change of particulars for director 31 July 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 12 June 2014
CH01 - Change of particulars for director 04 June 2014
SH06 - Notice of cancellation of shares 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AUD - Auditor's letter of resignation 28 May 2014
RESOLUTIONS - N/A 22 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 May 2014
SH19 - Statement of capital 22 May 2014
CAP-SS - N/A 22 May 2014
SH03 - Return of purchase of own shares 22 May 2014
AA - Annual Accounts 26 February 2014
MR04 - N/A 17 December 2013
MR01 - N/A 28 June 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 27 June 2012
CERTNM - Change of name certificate 17 January 2012
RESOLUTIONS - N/A 05 January 2012
CONNOT - N/A 05 January 2012
SH01 - Return of Allotment of shares 19 July 2011
RESOLUTIONS - N/A 12 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
NEWINC - New incorporation documents 13 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Fully Satisfied

N/A

Debenture 30 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.