- Company Overview for PHILIPPA CORBISHLEY LTD (09754962)
- Filing history for PHILIPPA CORBISHLEY LTD (09754962)
- People for PHILIPPA CORBISHLEY LTD (09754962)
- More for PHILIPPA CORBISHLEY LTD (09754962)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
02 May 2017 | AP04 | Appointment of March Mutual Secretarial Services Ltd as a secretary on 14 February 2017 | |
02 May 2017 | TM02 | Termination of appointment of Allan David Frost as a secretary on 14 February 2017 | |
02 May 2017 | AD01 | Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom to F25 Waterfront Studios 1 Dock Road London E16 1AH on 2 May 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Ms Philippa Ruth Corbishley on 21 February 2017 | |
10 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
11 Sep 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
01 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-01
|