Advanced company searchLink opens in new window

PHILIP DESIGN ASSOCIATES LIMITED

Company number 07628650

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)
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