- Company Overview for PH REALISATIONS 2018 LIMITED (09636447)
- Filing history for PH REALISATIONS 2018 LIMITED (09636447)
- People for PH REALISATIONS 2018 LIMITED (09636447)
- Insolvency for PH REALISATIONS 2018 LIMITED (09636447)
- More for PH REALISATIONS 2018 LIMITED (09636447)
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) |
---|---|---|---|
06 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2022 | |
10 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2021 | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2020 | |
25 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2019 | AM10 | Administrator's progress report | |
04 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 May 2019 | AM10 | Administrator's progress report | |
22 Feb 2019 | AM16 | Notice of order removing administrator from office | |
22 Feb 2019 | AM11 | Notice of appointment of a replacement or additional administrator | |
15 Nov 2018 | AM07 | Result of meeting of creditors | |
09 Nov 2018 | AM02 | Statement of affairs with form AM02SOA | |
02 Nov 2018 | AD01 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom to 22 York Buildings London WC2N 6JU on 2 November 2018 | |
23 Oct 2018 | AM03 | Statement of administrator's proposal | |
18 Oct 2018 | CERTNM |
Company name changed protein haus LIMITED\certificate issued on 18/10/18
|
|
17 Oct 2018 | AM01 | Appointment of an administrator | |
07 Sep 2018 | RP04TM01 | Second filing for the termination of Carli Wheatley as a director | |
13 Aug 2018 | TM01 |
Termination of appointment of Carli Wheatley as a director on 13 August 2018
|
|
16 Jul 2018 | CH01 | Director's details changed for Mr Paul Howard Benjamin on 16 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Paul Howard Benjamin as a person with significant control on 16 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |