Advanced company searchLink opens in new window

PHRONESIS ENERGY LTD

Company number 11116411

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2023 CH01 Director's details changed for David William Fellowes on 1 March 2023
03 Mar 2023 CH04 Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023
03 Mar 2023 PSC04 Change of details for David William Fellowes as a person with significant control on 1 March 2023
03 Mar 2023 AD01 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 3 March 2023
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2022 DS01 Application to strike the company off the register
14 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
04 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
07 Oct 2020 CH04 Secretary's details changed for Auria@Wimpole Street Ltd on 14 February 2019
07 Oct 2020 PSC04 Change of details for Stephen Nigel Morris as a person with significant control on 14 February 2019
07 Oct 2020 PSC04 Change of details for David William Fellowes as a person with significant control on 14 February 2019
28 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Feb 2020 TM01 Termination of appointment of Stephen Nigel Morris as a director on 14 February 2020
31 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 CH01 Director's details changed for Stephen Nigel Morris on 14 February 2019
14 Feb 2019 CH01 Director's details changed for David William Fellowes on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019
07 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 100