PHASE 3 CNC HOLDINGS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | Application to strike the company off the register |
08/05/258 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
07/04/257 April 2025 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2025-04-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-22 with updates |
05/06/235 June 2023 | Registered office address changed from Unit 7 Princess Royal Industrial Estate Whitecroft Road Bream Lydney Gloucestershire GL15 4SU United Kingdom to Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Julian Kear on 2023-05-11 |
24/05/2324 May 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Notification of Julia Helen Pitt as a person with significant control on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 20 NEWERNE STREET LYDNEY GL15 5RA UNITED KINGDOM |
03/09/193 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN KEAR |
25/05/1825 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
22/09/1722 September 2017 | 31/08/17 STATEMENT OF CAPITAL GBP 6 |
21/09/1721 September 2017 | VARYING SHARE RIGHTS AND NAMES |
12/09/1712 September 2017 | VARYING SHARE RIGHTS AND NAMES |
04/09/174 September 2017 | VARYING SHARE RIGHTS AND NAMES |
23/05/1723 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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