- Company Overview for P & H GROUP LIMITED (11608682)
- Filing history for P & H GROUP LIMITED (11608682)
- People for P & H GROUP LIMITED (11608682)
- More for P & H GROUP LIMITED (11608682)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
23 Nov 2020 | AP01 | Appointment of Mr Christopher Leon Clayton as a director on 20 November 2020 | |
23 Nov 2020 | PSC01 | Notification of Christopher Leon Clayton as a person with significant control on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House 160 City Road London Greater London EC1V 2NX on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
11 Nov 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020 | |
15 Oct 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 October 2020 | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|