- Company Overview for HD PHIPPS LTD (13598848)
- Filing history for HD PHIPPS LTD (13598848)
- People for HD PHIPPS LTD (13598848)
- More for HD PHIPPS LTD (13598848)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | AD01 | Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 17 January 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
07 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
20 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 1 April 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 35 Concord Avenue Chatham ME5 9TS United Kingdom to 30 Bank Gardens Ryde PO33 2SY on 17 February 2022 | |
22 Oct 2021 | PSC07 | Cessation of Rebecca Sterling as a person with significant control on 5 October 2021 | |
22 Oct 2021 | PSC01 | Notification of Mi Cel Calpe as a person with significant control on 5 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Rebecca Sterling as a director on 5 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mrs Mi Cel Calpe as a director on 5 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 26 Downy Close Quedgeley Gloucester GL2 4GF England to 35 Concord Avenue Chatham ME5 9TS on 13 October 2021 | |
02 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-02
|