- Company Overview for PHAR SIDE LTD (07094683)
- Filing history for PHAR SIDE LTD (07094683)
- People for PHAR SIDE LTD (07094683)
- More for PHAR SIDE LTD (07094683)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Mark Ashley Warren on 8 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mark Warren on 6 December 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from 1 Broadway Court Wimbledon London Surrey SW19 1RG on 2 March 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from 145a Kingston Road Wimbledon London SW19 1LJ on 7 February 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mark Warren on 1 November 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 26 January 2010 | |
03 Dec 2009 | NEWINC |
Incorporation
|