PHAELOTHOE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-23 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MS DANICA YMASA

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COASE

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 2 BANBURY ROAD NEWCASTLE UPON TYNE NE3 3SP UNITED KINGDOM

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company