GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 13th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/10/25
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 8th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/10/25
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 9th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/10/25
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/10/25
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/01
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 11th, June 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/01
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/09/30
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/09/30
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/09/30
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/09/30
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 17th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/01
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(10 pages)
|
CH01 |
On 2016/09/30 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/09/30 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/09/30 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/09/30 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016/09/30 secretary's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/09/30 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/09/30 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/09/30 secretary's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 1st, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/01
filed on: 1st, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/10/01
|
capital |
|
AD01 |
Change of registered address from 207 Regent Street 3rd Floor London W1B 3HH England on 2015/09/02 to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/10/14
filed on: 24th, November 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/12.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed phoneix pharma engineering & consultancy LIMITEDcertificate issued on 13/10/14
filed on: 13th, October 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, October 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, October 2014
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/01
|
capital |
|