- Company Overview for PHANTOM FOUNDRY LIMITED (08581510)
- Filing history for PHANTOM FOUNDRY LIMITED (08581510)
- People for PHANTOM FOUNDRY LIMITED (08581510)
- More for PHANTOM FOUNDRY LIMITED (08581510)
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) |
---|---|---|---|
11 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | DS01 | Application to strike the company off the register | |
07 Aug 2023 | PSC01 | Notification of Celyn Barry Allen Jones as a person with significant control on 1 March 2020 | |
07 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
30 Jun 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 29 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | AP01 | Appointment of Mr Celyn Barry Allan Jones as a director on 25 March 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Kristy Garland as a director on 25 March 2020 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | PSC04 | Change of details for Mr Andrew Brian Evans as a person with significant control on 1 April 2019 | |
22 Jun 2020 | CH01 | Director's details changed for Ms Kristy Garland on 1 April 2019 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Andrew Brian Evans on 1 April 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from 2a Acomb Court, Front Street Acomb York YO24 3BJ England to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 21 March 2018 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |