- Company Overview for PHHPA LTD (13418717)
- Filing history for PHHPA LTD (13418717)
- People for PHHPA LTD (13418717)
- More for PHHPA LTD (13418717)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2022 | PSC04 | Change of details for Mr Bradley Chapman as a person with significant control on 24 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
24 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
16 Aug 2021 | TM01 | Termination of appointment of Leon O'neil as a director on 8 August 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Leon O'neil as a director on 25 May 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 857 London Road Grays Essex England to 857 London Road Grays Essex RM20 3AT on 21 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 68 Ongar Road Writtle CM1 3NX England to 857 London Road Grays Essex on 7 June 2021 | |
25 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-25
|