PHEDA GROUP LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of a voluntary liquidator

View Document

23/07/2523 July 2025 NewRemoval of liquidator by court order

View Document

22/01/2522 January 2025 Registered office address changed from C/O Morgan Reach Accountants 239 Kensington High Street London W8 6SN England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of a voluntary liquidator

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Statement of affairs

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 117654150002

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HACKER

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

11/11/2011 November 2020 CESSATION OF DANIEL RICKARD TOMMY MARINCIC AS A PSC

View Document

11/11/2011 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 100

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINCIC

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR JONATHAN MATTHEW HACKER

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CARL-GUSTAF HARD AF SEGERSTAD / 03/02/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/O MORGAN REACH ACCOUNTANTS 239 KENSINGTON HIGH STREET LONDON W8 6SA ENGLAND

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117654150001

View Document

14/01/1914 January 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