PHIP CH LIMITED: Filings
Overview
| Company Name | PHIP CH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03217536 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PHIP CH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr David Christopher Austin as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy David Walker Arnott as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Howell as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Holland as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Philip John Holland on Jul 08, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy David Walker Arnott on May 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy David Walker Arnott on Jul 22, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Nexus Management Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB* on May 07, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Margaret Vaughan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of J O Hambro Capital Management Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0