- Company Overview for PHYLLIS E TRADING LIMITED (08524863)
- Filing history for PHYLLIS E TRADING LIMITED (08524863)
- People for PHYLLIS E TRADING LIMITED (08524863)
- More for PHYLLIS E TRADING LIMITED (08524863)
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) |
---|---|---|---|
24 Dec 2024 | TM01 | Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024 | |
29 Nov 2024 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 15 November 2024 | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2024 | DS01 | Application to strike the company off the register | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Claire Sabrina Taylor as a director on 27 September 2024 | |
16 Aug 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 August 2024 | |
07 Jun 2024 | SH19 |
Statement of capital on 7 June 2024
|
|
07 Jun 2024 | SH20 | Statement by Directors | |
07 Jun 2024 | CAP-SS | Solvency Statement dated 30/05/24 | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Oct 2023 | CH04 | Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022 | |
23 May 2022 | CH01 | Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022 | |
06 May 2022 | TM02 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022 | |
06 May 2022 | AP04 | Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
07 Apr 2022 | AD01 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 7 April 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 16 June 2021
|
|
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 |