- Company Overview for PHEBRA LIMITED (08579094)
- Filing history for PHEBRA LIMITED (08579094)
- People for PHEBRA LIMITED (08579094)
- More for PHEBRA LIMITED (08579094)
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) |
---|---|---|---|
12 Dec 2024 | AP01 | Appointment of Mr Andre Vlok as a director on 23 November 2024 | |
11 Dec 2024 | TM01 | Termination of appointment of Robert Jackson Consulting Limited as a director on 23 November 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
11 Jun 2024 | PSC02 | Notification of Phebra Holdings Pty Ltd as a person with significant control on 6 April 2016 | |
11 Jun 2024 | PSC01 | Notification of Malvin Leonard Eutick as a person with significant control on 6 April 2016 | |
11 Jun 2024 | AD01 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London London W1F 7JY on 11 June 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Dr Malvin Leonard Eutick on 16 January 2023 | |
11 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
11 Jun 2024 | RT01 | Administrative restoration application | |
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 23 June 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Robert Ward Jackson as a director on 5 September 2022 | |
06 Sep 2022 | AP02 | Appointment of Robert Jackson Consulting Limited as a director on 5 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 24-25 New Bond Street 1st Floor London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 5 January 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
13 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
18 Oct 2018 | AD01 | Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to 24-25 New Bond Street 1st Floor London W1S 2RR on 18 October 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates |