PHD RENOVATIONS LTD: Filings
Overview
| Company Name | PHD RENOVATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 14106955 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PHD RENOVATIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Mr Antanas Karlonas as a person with significant control on Sep 12, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Antanas Karlonas on Sep 12, 2023 | 2 pages | CH01 | ||
Registered office address changed from 67 Foxford Crescent Coventry Coventry CV2 1QB United Kingdom to 372 Icknield Way Luton LU3 2JU on Sep 12, 2023 | 1 pages | AD01 | ||
Appointment of Mr Antanas Karlonas as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Notification of Antanas Karlonas as a person with significant control on Jun 01, 2022 | 2 pages | PSC01 | ||
Cessation of Antanas Karlonas as a person with significant control on Jun 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Antanas Karlonas as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Antanas Karlonas as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Notification of Antanas Karlonas as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Petru Pipirigeanu as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Cessation of Petru Pipirigeanu as a person with significant control on Aug 07, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 08, 2023 with updates | 5 pages | CS01 | ||
Notification of Petru Pipirigeanu as a person with significant control on Aug 07, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Petru Pipirigeanu as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nuala Thornton as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Cessation of Cfs Secretaries Limited as a person with significant control on Aug 07, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 67 Foxford Crescent Coventry Coventry CV21QB on Aug 08, 2023 | 1 pages | AD01 | ||
Cessation of Nuala Thornton as a person with significant control on Aug 07, 2023 | 1 pages | PSC07 | ||
Notification of Nuala Thornton as a person with significant control on Jun 06, 2023 | 2 pages | PSC01 | ||
Notification of Cfs Secretaries Limited as a person with significant control on Jun 06, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 06, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mrs Nuala Thornton as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jun 06, 2023 | 1 pages | AD01 | ||
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