- Company Overview for PHASE ONE FLOW LIMITED (06371549)
- Filing history for PHASE ONE FLOW LIMITED (06371549)
- People for PHASE ONE FLOW LIMITED (06371549)
- More for PHASE ONE FLOW LIMITED (06371549)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AR01 |
Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2013-02-05
|
|
05 Feb 2013 | AD01 | Registered office address changed from 13 Millfield Road Whickham Newcastle upon Tyne NE16 4QA United Kingdom on 5 February 2013 | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | TM01 | Termination of appointment of Tracy Virgo as a director on 1 June 2012 | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 9 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Sep 2011 | AP01 | Appointment of Mr Andrew David Holt as a director on 17 August 2011 | |
19 Aug 2011 | TM01 | Termination of appointment of Kate Emmett as a director | |
15 Aug 2011 | AD01 | Registered office address changed from Kings Park Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0AF on 15 August 2011 | |
14 Aug 2011 | CH01 | Director's details changed for Ms Kate Kollias on 14 August 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 9 October 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
01 Jul 2008 | 288a | Director appointed kate kollias | |
01 Jul 2008 | 288b | Appointment Terminated Director neil graham | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from 11 blenkarne road london SW11 6HZ | |
14 Sep 2007 | NEWINC | Incorporation |