PHILLIP DUNCAN LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Termination of appointment of Phillip Duncan as a secretary on 2024-02-01

View Document

09/05/249 May 2024 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 84 Mile End Road Unit 6 London E1 4UN on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr Mark Howell as a director on 2024-02-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/05/249 May 2024 Cessation of Phillip Duncan as a person with significant control on 2024-02-01

View Document

09/05/249 May 2024 Termination of appointment of Phillip Duncan as a director on 2024-02-01

View Document

09/05/249 May 2024 Notification of Mark Howell as a person with significant control on 2024-02-01

View Document

09/06/239 June 2023 Registered office address changed from 10 Bevan House Laird Avenue Grays Grays RM16 2NS England to 83 Ducie Street Manchester M1 2JQ on 2023-06-09

View Document

19/04/2319 April 2023 Incorporation

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