- Company Overview for PHILIP DAVIES ESTATES LIMITED (10537798)
- Filing history for PHILIP DAVIES ESTATES LIMITED (10537798)
- People for PHILIP DAVIES ESTATES LIMITED (10537798)
- More for PHILIP DAVIES ESTATES LIMITED (10537798)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2018 | CH01 | Director's details changed for Mr Philip Bird on 22 December 2016 | |
17 Apr 2018 | PSC04 | Change of details for Mr Philip Bird as a person with significant control on 22 December 2016 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | PSC07 | Cessation of Myles Alexander, Clayton Davies as a person with significant control on 16 June 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Jessica Ann Rowley as a director on 1 December 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 7 Sloeberry Road Ipswich IP3 9UT United Kingdom to 1 the Street Elmsett Ipswich Suffolk IP7 6PA on 20 March 2017 | |
11 Jan 2017 | AP01 | Appointment of Jessica Ann Rowley as a director on 23 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Myles Alexander, Clayton Davies as a director on 23 December 2016 | |
22 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-22
|