- Company Overview for CONRAD PHILLIPS LIMITED (11664989)
- Filing history for CONRAD PHILLIPS LIMITED (11664989)
- People for CONRAD PHILLIPS LIMITED (11664989)
- More for CONRAD PHILLIPS LIMITED (11664989)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2020 | AD01 | Registered office address changed from 74 Chaplin Road Stoke-on-Trent ST3 4RE England to 30 Albury Drive Nottingham NG8 5QR on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 30 Albury Drive Nottingham NG8 5QR England to 74 Chaplin Road Stoke-on-Trent ST3 4RE on 29 July 2020 | |
18 Jul 2020 | AD01 | Registered office address changed from 26 Lichfield Road Nottingham NG2 4GG England to 30 Albury Drive Nottingham NG8 5QR on 18 July 2020 | |
18 Jul 2020 | AP01 | Appointment of Mr Istikhar Hussain as a director on 4 September 2019 | |
18 Jul 2020 | TM01 | Termination of appointment of Dimcho Vitanov as a director on 17 February 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 26 Lichfield Road Nottingham NG2 4GG on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Dimcho Vitanov as a director on 10 December 2019 | |
18 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 17 May 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|