Advanced company searchLink opens in new window

PHIBRO LTD.

Company number 09855999

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2021 TM01 Termination of appointment of Saamir Lodhi as a director on 1 October 2021
08 Oct 2021 PSC07 Cessation of Saamir Lodhi as a person with significant control on 1 October 2021
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
15 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from PO Box 888 35 Brigstock Road Thornton Heath Surrey CR7 7JH England to Silicon House, 35 Brigstock Road Thornton Heath London CR7 7JH on 3 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
24 Sep 2018 PSC04 Change of details for Mr Sam Khan as a person with significant control on 1 September 2018
15 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
05 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Jun 2017 CH01 Director's details changed for Mr Sam Khan Lodhi on 19 June 2017
23 Mar 2017 CH01 Director's details changed for Mr Sam Khan on 20 March 2017
17 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
04 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-04
  • GBP 1