Advanced company searchLink opens in new window

PHONICS LIMITED

Company number 10108143

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted