- Company Overview for PHASE CLOTHING LIMITED (09439892)
- Filing history for PHASE CLOTHING LIMITED (09439892)
- People for PHASE CLOTHING LIMITED (09439892)
- More for PHASE CLOTHING LIMITED (09439892)
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) |
---|---|---|---|
17 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Jane Susannah Brown as a director on 8 July 2016 | |
06 May 2016 | AP03 | Appointment of Simon Antony Honeywood as a secretary on 8 April 2016 | |
06 May 2016 | AP01 | Appointment of Mr Samuel Stuart Bramley as a director on 8 April 2016 | |
06 May 2016 | AP01 | Appointment of Simon Antony Honeywood as a director on 8 April 2016 | |
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2016
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | AD01 | Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8nd United Kingdom to Floor 31 20 Fenchurch Street London EC3M 3BY on 6 May 2016 | |
30 Apr 2016 | CERTNM |
Company name changed legacy artworks LIMITED\certificate issued on 30/04/16
|
|
30 Apr 2016 | CONNOT | Change of name notice | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|