Advanced company searchLink opens in new window

PHONEMATE LTD

Company number 08865768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AP01 Appointment of Mr Surinder Rai as a director on 18 November 2015
18 Nov 2015 TM01 Termination of appointment of Jandeep Singh Sanga as a director on 18 November 2015
04 Nov 2015 TM01 Termination of appointment of John Aubrey Rowe as a director on 23 June 2015
24 Jun 2015 TM01 Termination of appointment of a director
23 Jun 2015 AP01 Appointment of Mr Jandeep Singh Sanga as a director on 23 June 2015
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 AD01 Registered office address changed from Cedars Welford Road Kilby Bridge Leicester Leicestershire LE18 3TE England to 145-157 St John Street London EC1V 4PW on 23 July 2014
17 Apr 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 April 2014
17 Apr 2014 TM01 Termination of appointment of Jasdeep Randhawa as a director
17 Apr 2014 AP01 Appointment of Mr John Aubrey Rowe as a director
28 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted