Psu Software Ltd was registered on 21 January 2006 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINDALL, Robert William | 21 January 2006 | 20 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 October 2016 | |
DS01 - Striking off application by a company | 07 October 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 11 February 2016 | |
MR04 - N/A | 15 September 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AD01 - Change of registered office address | 18 February 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 28 February 2014 | |
TM02 - Termination of appointment of secretary | 28 February 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 22 February 2013 | |
CH04 - Change of particulars for corporate secretary | 22 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 10 March 2011 | |
CH04 - Change of particulars for corporate secretary | 10 March 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH04 - Change of particulars for corporate secretary | 08 February 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
225 - Change of Accounting Reference Date | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
363s - Annual Return | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 22 August 2006 | |
CERTNM - Change of name certificate | 28 February 2006 | |
NEWINC - New incorporation documents | 21 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 August 2007 | Fully Satisfied |
N/A |