- Company Overview for PHEBY FOOD CONCEPTS GROUP LIMITED (08357502)
- Filing history for PHEBY FOOD CONCEPTS GROUP LIMITED (08357502)
- People for PHEBY FOOD CONCEPTS GROUP LIMITED (08357502)
- More for PHEBY FOOD CONCEPTS GROUP LIMITED (08357502)
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) |
---|---|---|---|
05 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
08 May 2015 | AD01 | Registered office address changed from 6 st John's Court Vicars Lane Chester CH1 1QE to Milford House Unit 6 Grange Road Chester Cheshire CH2 2AN on 8 May 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Mar 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
25 Nov 2013 | AP01 | Appointment of Mr Thomas Forster as a director | |
28 Mar 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 May 2014 | |
11 Jan 2013 | NEWINC | Incorporation |