PHYRIVE LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 23/05/2323 May 2023 | Registered office address changed from Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-05-23 |
| 22/05/2322 May 2023 | Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2023-05-22 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/01/2329 January 2023 | Confirmation statement made on 2022-11-14 with no updates |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-11-14 with updates |
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-04-05 |
| 11/04/2111 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 11/03/2111 March 2021 | CESSATION OF EMILY SICHILIMA AS A PSC |
| 23/02/2123 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOMARI ESCORO |
| 02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR EMILY SICHILIMA |
| 01/02/211 February 2021 | DIRECTOR APPOINTED MR JOMARI ESCORO |
| 17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 5 WENLOCK GROVE HINDLEY WIGAN WN2 3RS ENGLAND |
| 15/11/2015 November 2020 | 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