Psl Wealth Preservation Ltd was officially closed on 2022-01-04.
Psl Wealth Preservation was a private limited company that could have been found at F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, UNITED KINGDOM. Its full net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2017-12-15) was run by 1 director.
Director Parminder L. who was appointed on 15 December 2017.
The company was officially classified as "activities auxiliary to financial intermediation n.e.c." (66190).
According to the CH records, there was a name change on 2018-05-16 and their previous name was Psl Estate Planning.
The most recent confirmation statement was filed on 2020-11-30 and last time the accounts were filed was on 30 November 2019.
Psl Wealth Preservation Ltd Address / Contact
Office Address
F25 Waterfront Studios
Office Address2
1 Dock Road
Town
London
Post code
E16 1AH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11113747
Date of Incorporation
Fri, 15th Dec 2017
Date of Dissolution
Tue, 4th Jan 2022
Industry
Activities auxiliary to financial intermediation n.e.c.
End of financial Year
30th November
Company age
5 years old
Account next due date
Tue, 31st Aug 2021
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Tue, 14th Dec 2021
Last confirmation statement dated
Mon, 30th Nov 2020
Company staff
Parminder L.
Position: Director
Appointed: 15 December 2017
Gurdip L.
Position: Secretary
Appointed: 15 December 2017
Resigned: 24 May 2018
Gurdip L.
Position: Director
Appointed: 15 December 2017
Resigned: 24 May 2018
People with significant control
Parminder L.
Notified on
15 December 2017
Nature of control:
25-50% shares
Gurdip L.
Notified on
15 December 2017
Ceased on
24 May 2018
Nature of control:
25-50% shares
Company previous names
Psl Estate Planning
May 16, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-11-30
Balance Sheet
Cash Bank On Hand
1 065
Other
Accrued Liabilities
150
Creditors
1 650
Net Current Assets Liabilities
-585
Number Shares Issued Fully Paid
2
Other Creditors
1 500
Par Value Share
1
Total Assets Less Current Liabilities
-585
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 30th, September 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 30th November 2020
filed on: 17th, February 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, August 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Saturday 30th November 2019
filed on: 2nd, December 2019
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Friday 30th November 2018
filed on: 30th, November 2018
confirmation statement
Free Download
(5 pages)
TM01
Director appointment termination date: Thursday 24th May 2018
filed on: 29th, November 2018
officers
Free Download
(1 page)
TM02
Secretary appointment termination on Thursday 24th May 2018
filed on: 29th, November 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thursday 24th May 2018
filed on: 29th, November 2018
persons with significant control
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wednesday 16th May 2018
filed on: 16th, May 2018
resolution
Free Download
(3 pages)
AA01
Current accounting period shortened to Friday 30th November 2018, originally was Monday 31st December 2018.
filed on: 25th, January 2018
accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 15th, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.