- Company Overview for PHATWARE LIMITED (06775793)
- Filing history for PHATWARE LIMITED (06775793)
- People for PHATWARE LIMITED (06775793)
- Insolvency for PHATWARE LIMITED (06775793)
- More for PHATWARE LIMITED (06775793)
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) |
---|---|---|---|
08 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2018 | LIQ01 | Declaration of solvency | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
25 Sep 2017 | AP01 | Appointment of Ms Nicola Carroll as a director on 21 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Nicholas John Reed Landon as a director on 21 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Mark Richard Wyman as a director on 21 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director on 21 September 2017 | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | AA | Accounts for a dormant company made up to 26 March 2017 | |
11 May 2017 | TM01 | Termination of appointment of James Moffat Macrae as a director on 31 January 2017 | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 27 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
14 Apr 2016 | AP03 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 24 March 2016 | |
11 Apr 2016 | CC04 | Statement of company's objects | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AD01 | Registered office address changed from The Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ to 100 Victoria Embankment London EC4Y 0HQ on 30 March 2016 | |
30 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr. Nicholas John Reed Landon as a director on 24 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from C/O Pauline Healy the Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ England to The Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ on 4 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for James Moffat Macrae on 15 December 2015 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |