- Company Overview for PHONES R US LTD (11013854)
- Filing history for PHONES R US LTD (11013854)
- People for PHONES R US LTD (11013854)
- More for PHONES R US LTD (11013854)
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) |
---|---|---|---|
09 May 2020 | TM01 | Termination of appointment of Dharmendrasinh Chavda as a director on 1 May 2020 | |
09 May 2020 | PSC01 | Notification of Bicky Kumar Jassal as a person with significant control on 1 May 2020 | |
09 May 2020 | AP01 | Appointment of Mr Bicky Kumar Jassal as a director on 1 May 2020 | |
13 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
30 Mar 2019 | PSC07 | Cessation of Bicky Kumar Jassal as a person with significant control on 17 March 2019 | |
30 Mar 2019 | TM01 | Termination of appointment of Bicky Kumar Jassal as a director on 17 March 2019 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
21 Jan 2019 | AP01 | Appointment of Mr Dharmendrasinh Chavda as a director on 14 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Dharmendrasinh Chavda as a person with significant control on 10 October 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Peter Kumar Jassal as a director on 14 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Bicky Kumar Jassal as a director on 14 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Bicky Kumar Jassal as a person with significant control on 10 October 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 6 Osborne Road Handsworth Birmingham B21 9EQ England to 33a Grove Lane Handsworth Birmingham B21 9ES on 21 January 2019 | |
21 Jan 2019 | PSC07 | Cessation of Peter Kumar Jassal as a person with significant control on 10 October 2018 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | AD01 | Registered office address changed from 16 College Road Handsworth Wood Birmingham B20 2HX United Kingdom to 6 Osborne Road Handsworth Birmingham B21 9EQ on 9 February 2018 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|