Advanced company searchLink opens in new window

PHASE CLOTHING UK LIMITED

Company number 04386005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2009 288b Appointment terminated director hurmus hussein
23 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
13 May 2009 287 Registered office changed on 13/05/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP
31 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2008 363a Return made up to 22/02/08; full list of members
12 Dec 2007 AA Total exemption small company accounts made up to 31 August 2006
26 Oct 2007 288a New director appointed
14 Mar 2007 363a Return made up to 22/02/07; full list of members
13 Apr 2006 288a New director appointed
04 Apr 2006 288b Director resigned
04 Apr 2006 288b Secretary resigned
04 Apr 2006 288a New secretary appointed