Advanced company searchLink opens in new window

PHILLIPS UNGAR LIMITED

Company number 13924147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
11 Oct 2023 AD01 Registered office address changed from 18 Margaret Street Brighton BN2 1TS England to 12a First House, Mead Way Padiham Burnley BB12 7NG on 11 October 2023
03 Oct 2023 PSC01 Notification of William Mackay as a person with significant control on 3 October 2023
03 Oct 2023 AP01 Appointment of Mr William Mackay as a director on 3 October 2023
03 Oct 2023 PSC07 Cessation of Sean Kelly as a person with significant control on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of Sean Kelly as a director on 3 October 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 AD01 Registered office address changed from Unit a2, Colindale Business Park Carlisle Road London NW9 0HN England to 18 Margaret Street Brighton BN2 1TS on 13 September 2023
13 Sep 2023 CS01 Confirmation statement made on 3 June 2023 with updates
13 Sep 2023 PSC01 Notification of Sean Kelly as a person with significant control on 10 September 2023
13 Sep 2023 AP01 Appointment of Mr Sean Kelly as a director on 10 September 2023
13 Sep 2023 PSC07 Cessation of Alexandru-Marian Rotariu as a person with significant control on 10 September 2023
13 Sep 2023 TM01 Termination of appointment of Alexandru-Marian Rotariu as a director on 10 September 2023
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
28 May 2022 PSC01 Notification of Alexandru-Marian Rotariu as a person with significant control on 17 February 2022
28 May 2022 AP01 Appointment of Mr Alexandru-Marian Rotariu as a director on 17 February 2022
28 May 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit a2, Colindale Business Park Carlisle Road London NW9 0HN on 28 May 2022
17 May 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 May 2022
17 May 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 May 2022
17 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-17
  • GBP 100