- Company Overview for PHRONESIS ENERGY LTD (11116411)
- Filing history for PHRONESIS ENERGY LTD (11116411)
- People for PHRONESIS ENERGY LTD (11116411)
- More for PHRONESIS ENERGY LTD (11116411)
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
|