- Company Overview for PHENE LIMITED (08065289)
- Filing history for PHENE LIMITED (08065289)
- People for PHENE LIMITED (08065289)
- More for PHENE LIMITED (08065289)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2024 | DS01 | Application to strike the company off the register | |
11 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
19 Jun 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from Stonecros Trumpington High Street Cambridge CB2 9SU United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU on 15 September 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
12 May 2022 | PSC05 | Change of details for Fleot Limited as a person with significant control on 1 May 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Stonecros Trumpington High Street Cambridge CB2 9SU on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Miss Holly Georgina Amy Stevens on 2 March 2022 | |
02 Mar 2022 | PSC04 | Change of details for Miss Holly Georgina Amy Stevens as a person with significant control on 2 March 2022 | |
02 Mar 2022 | CH03 | Secretary's details changed for Rebecca Mary Stevens on 2 March 2022 | |
02 Mar 2022 | PSC05 | Change of details for Fleot Limited as a person with significant control on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Miss Holly Georgina Amy Stevens on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Rebecca Mary Stevens on 2 March 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
02 Mar 2021 | PSC07 | Cessation of Rebecca Mary Stevens as a person with significant control on 17 February 2021 | |
02 Mar 2021 | PSC02 | Notification of Fleot Limited as a person with significant control on 17 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Miss Holly Georgina Amy Stevens as a person with significant control on 19 February 2021 | |
19 Feb 2021 | CH03 | Secretary's details changed for Rebecca Mary Stevens on 19 February 2021 |