- Company Overview for ANDREW PHILLIPS LIMITED (08597586)
- Filing history for ANDREW PHILLIPS LIMITED (08597586)
- People for ANDREW PHILLIPS LIMITED (08597586)
- Insolvency for ANDREW PHILLIPS LIMITED (08597586)
- More for ANDREW PHILLIPS LIMITED (08597586)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
27 Jun 2024 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Andrew Phillips on 23 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH on 23 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mr Andrew Phillips as a person with significant control on 23 February 2024 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Aug 2022 | TM01 | Termination of appointment of Melissa Jane Johnston as a director on 7 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
15 Feb 2022 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE on 15 February 2022 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr Andrew Phillips on 1 July 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2020 | CH01 | Director's details changed for Mr Andrew Phillips on 11 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Melissa Jane Johnston on 10 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
11 Dec 2020 | PSC04 | Change of details for Mr Andrew Phillips as a person with significant control on 11 December 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates |