- Company Overview for PHA (UK) LIMITED (07549827)
- Filing history for PHA (UK) LIMITED (07549827)
- People for PHA (UK) LIMITED (07549827)
- More for PHA (UK) LIMITED (07549827)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | DS01 | Application to strike the company off the register | |
12 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Paul Richard Hayter on 4 April 2013 | |
21 Mar 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | CH01 | Director's details changed for Paul Richard Hayter on 3 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
03 Oct 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
05 Sep 2011 | AP01 | Appointment of Paul Richard Hayter as a director on 4 April 2011 | |
05 Sep 2011 | AP01 | Appointment of Ms Mari Bernadette Odell as a director on 4 April 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 5 September 2011 | |
04 Apr 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
03 Mar 2011 | NEWINC |
Incorporation
|