- Company Overview for PHONICS LIMITED (10108143)
- Filing history for PHONICS LIMITED (10108143)
- People for PHONICS LIMITED (10108143)
- More for PHONICS LIMITED (10108143)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 May 2018 | AD01 | Registered office address changed from PO Box B1 1SB 10 Clark's Courtyard 145 Granville Street Birmingham B1 1SB United Kingdom to 10 Clark's Courtyard 145 Granville Street Birmingham B1 1SB on 22 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 May 2018 | AD01 | Registered office address changed from 10 Clark's Courtyard 145 Granville Street Birmingham B1 1SB B1 1SB England to PO Box B1 1SB 10 Clark's Courtyard 145 Granville Street Birmingham B1 1SB on 16 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from 14 Holyhead Road Birmingham B21 0LT England to 10 Clark's Courtyard 145 Granville Street Birmingham B1 1SB B1 1SB on 16 May 2018 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
27 Nov 2017 | DS02 | Withdraw the company strike off application | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
21 Aug 2017 | CH01 | Director's details changed for Mr Amandeep Uppal on 21 August 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mr Amandeep Singh Uppal as a person with significant control on 18 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 1 Kirton Grove Solihull West Midlands B91 3NW United Kingdom to 14 Holyhead Road Birmingham B21 0LT on 21 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Philip David Evans as a director on 18 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Philip David Evans as a person with significant control on 18 August 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|