- Company Overview for PHILLIPS ALITER LIMITED (03941570)
- Filing history for PHILLIPS ALITER LIMITED (03941570)
- People for PHILLIPS ALITER LIMITED (03941570)
- More for PHILLIPS ALITER LIMITED (03941570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2012 | DS01 | Application to strike the company off the register | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Ms Charlotte Jane Phillips as a director | |
21 Mar 2011 | AP03 | Appointment of Charlotte Jane Phillips as a secretary | |
21 Mar 2011 | TM02 | Termination of appointment of Adam Phillips as a secretary | |
21 Mar 2011 | TM01 | Termination of appointment of Adam Phillips as a director | |
09 Mar 2011 | CERTNM |
Company name changed kopschitz (uk) LIMITED\certificate issued on 09/03/11
|
|
09 Mar 2011 | CONNOT | Change of name notice | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Adam Oliver Phillips on 25 May 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Adam Oliver Phillips on 25 May 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mr Adam Oliver Phillips on 7 March 2010 | |
16 Nov 2009 | TM02 | Termination of appointment of Accounts Unlocked Ltd as a secretary | |
16 Nov 2009 | AP03 | Appointment of Mr Adam Oliver Phillips as a secretary | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2009 | AD01 | Registered office address changed from The Granary, Worten Lower Yard Worten Lane Great Chart Ashford Kent TN23 3BU on 15 October 2009 | |
20 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
13 Aug 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
20 May 2008 | AA | Accounts made up to 31 March 2008 |