PHENDELIS LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 13/10/2113 October 2021 | Micro company accounts made up to 2021-04-05 |
| 11/08/2111 August 2021 | Registered office address changed from 21 Heathergrove Dalton Huddersfield HD5 9NQ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-08-11 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
| 18/06/2018 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 11 TORRE PLACE BURMANTOFTS LEEDS LS9 7QN |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYCEE GANDIA |
| 17/01/2017 January 2020 | CESSATION OF CHRISTOPHER SWEENEY-MARTIN AS A PSC |
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEENEY-MARTIN |
| 22/11/1922 November 2019 | DIRECTOR APPOINTED MS KAYCEE GANDIA |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 116 CAPGRAVE CRESCENT BROOMHILL BRISTOL BS4 4TP UNITED KINGDOM |
| 11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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