- Company Overview for PHKIND LTD (12880472)
- Filing history for PHKIND LTD (12880472)
- People for PHKIND LTD (12880472)
- More for PHKIND LTD (12880472)
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) |
---|---|---|---|
22 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2025 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
06 Dec 2024 | AP01 | Appointment of Mrs Louise Margaret O'hara as a director on 30 August 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Shaun Sigfree Springer as a director on 31 July 2024 | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Jul 2024 | AD01 | Registered office address changed from Weatherill House New South Quarter Whitestone Way Croydon CR0 4WF England to Foresters Hall 25 - 27 Westow Street Upper Norwood London SE19 3RY on 17 July 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
20 Nov 2023 | AD01 | Registered office address changed from 20 Progress Way Croydon Surrey CR0 4XD England to Weatherill House New South Quarter Whitestone Way Croydon CR0 4WF on 20 November 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Patrick Humza Hutchinson as a director on 1 October 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Feb 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Nov 2021 | CERTNM |
Company name changed SKR3 LTD\certificate issued on 30/11/21
|
|
14 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
02 Dec 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 30 June 2021 | |
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2020 | SH08 | Change of share class name or designation | |
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
29 Oct 2020 | CH01 | Director's details changed for Mr Rahul Mahendra Shah on 22 October 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Khilan Mahendra Shah on 22 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Rahul Mahendra Shah as a person with significant control on 22 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Khilan Mahendra Shah as a person with significant control on 22 October 2020 |