- Company Overview for PHI CAPITAL INVESTMENTS LIMITED (08978751)
- Filing history for PHI CAPITAL INVESTMENTS LIMITED (08978751)
- People for PHI CAPITAL INVESTMENTS LIMITED (08978751)
- Charges for PHI CAPITAL INVESTMENTS LIMITED (08978751)
- Insolvency for PHI CAPITAL INVESTMENTS LIMITED (08978751)
- More for PHI CAPITAL INVESTMENTS LIMITED (08978751)
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) |
---|---|---|---|
07 Feb 2025 | AM03 |
Statement of administrator's proposal
This document is being processed and will be available in 10 days.
|
|
04 Feb 2025 | TM01 | Termination of appointment of Athesan Gopi Gunaratnasingam as a director on 31 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Ryan Al-Hasso as a director on 31 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Omar Al-Hasso as a director on 31 January 2025 | |
04 Feb 2025 | AM01 | Appointment of an administrator | |
04 Feb 2025 | AD01 | Registered office address changed from Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN to C/O Arafino Advisory Limited Central Court 25 Southampton Buildings London WC2A 1AL on 4 February 2025 | |
14 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
02 May 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
25 Mar 2024 | MR04 | Satisfaction of charge 089787510002 in full | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | MR05 | All of the property or undertaking has been released from charge 089787510002 | |
13 Oct 2022 | SH02 | Sub-division of shares on 7 October 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Lawrence Ian Mcmorrow as a director on 10 September 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
18 Jan 2022 | AD01 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN on 18 January 2022 | |
16 Dec 2021 | PSC04 | Change of details for Mr Omar Al-Hasso as a person with significant control on 16 December 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Ryan Al-Hasso as a person with significant control on 16 December 2021 | |
22 Nov 2021 | CC04 | Statement of company's objects | |
15 Nov 2021 | MA | Memorandum and Articles of Association | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | MR04 | Satisfaction of charge 089787510001 in full | |
12 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates |