- Company Overview for PHILIP DESIGN ASSOCIATES LIMITED (07628650)
- Filing history for PHILIP DESIGN ASSOCIATES LIMITED (07628650)
- People for PHILIP DESIGN ASSOCIATES LIMITED (07628650)
- More for PHILIP DESIGN ASSOCIATES LIMITED (07628650)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2023 | DS01 | Application to strike the company off the register | |
06 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
10 Oct 2023 | AA01 | Current accounting period extended from 31 May 2023 to 31 October 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
14 Jan 2022 | AD01 | Registered office address changed from 21 Southcote Avenue West Wittering Chichester PO20 8EY England to 4 Southcote Avenue West Wittering Chichester PO20 8EY on 14 January 2022 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
01 Oct 2018 | PSC04 | Change of details for Mr Julian Peter Craske as a person with significant control on 27 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr Julian Peter Craske on 27 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 26 Southcote Avenue West Wittering Chichester PO20 8EY England to 21 Southcote Avenue West Wittering Chichester PO20 8EY on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr Julian Peter Craske on 27 September 2018 | |
28 Sep 2018 | PSC04 | Change of details for Mr Julian Peter Craske as a person with significant control on 27 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 7 Newmans Court Farnham Surrey GU9 0SJ to 26 Southcote Avenue West Wittering Chichester PO20 8EY on 28 September 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates |