Advanced company searchLink opens in new window

PHAR SIDE LTD

Company number 07094683

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted