- Company Overview for PHEME INDEX LTD (07647924)
- Filing history for PHEME INDEX LTD (07647924)
- People for PHEME INDEX LTD (07647924)
- More for PHEME INDEX LTD (07647924)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2017 | DS01 | Application to strike the company off the register | |
11 Apr 2017 | AD01 | Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB to 1st Floor, 51-52 Frith Street London W1D 4SH on 11 April 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Dennis Larsen as a director on 20 January 2017 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
03 Jun 2016 | TM01 | Termination of appointment of George Anthony Edward Robinson as a director on 2 June 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from 13 Tentercroft Street Lincoln LN5 7DB United Kingdom on 18 June 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from Owl Barn Binham Lane Morston Norfolk NR25 7AA England on 12 April 2012 | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
28 Mar 2012 | AP01 | Appointment of Dennis Larsen as a director | |
16 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
16 Jun 2011 | AP01 | Appointment of George Anthony Edward Robinson as a director | |
16 Jun 2011 | AP01 | Appointment of Ian Jeffrey Jesnick as a director | |
26 May 2011 | NEWINC |
Incorporation
|