- Company Overview for PHI-M2M1 LIMITED (11028830)
- Filing history for PHI-M2M1 LIMITED (11028830)
- People for PHI-M2M1 LIMITED (11028830)
- More for PHI-M2M1 LIMITED (11028830)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2023 | DS01 | Application to strike the company off the register | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN on 18 January 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
19 Aug 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD United Kingdom to Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 9 August 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Ryan Al-Hasso on 15 April 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
24 Oct 2018 | PSC05 | Change of details for Phi Real Estate Limited as a person with significant control on 27 July 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Ryan Al-Hasso on 23 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Ryan Al-Hasso on 23 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Omar Al-Hasso on 23 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Omar Al-Hasso on 23 October 2018 | |
08 Jun 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 April 2018 | |
26 Oct 2017 | AD01 | Registered office address changed from 31 Chertsey Street Guildford Surery GU1 4HD United Kingdom to 2nd Floor 31 Chertsey Street Guildford GU1 4HD on 26 October 2017 |