PHILLMATT LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/03/2320 March 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 9 Little Belhus Close South Ockendon RM15 5BG on 2023-03-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mrs Adefunke Sumbo Matti on 2021-07-12

View Document

13/07/2113 July 2021 Change of details for Mrs Adefunke Sumbo Matti as a person with significant control on 2021-07-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 9 LITTLE BELHUS CLOSE SOUTH OCKENDON ESSEX RM15 5BG UNITED KINGDOM

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

20/09/2020 September 2020 CESSATION OF BABAJIDE ABIODUN OLA-OLU-PHILIP AS A PSC

View Document

20/09/2020 September 2020 APPOINTMENT TERMINATED, DIRECTOR BABAJIDE OLA-OLU- PHILIP

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABAJIDE ABIODUN OLA-OLU-PHILIP

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR BABAJIDE ABIODUN OLA-OLU- PHILIP

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, SECRETARY JOHN AJAYI

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, SECRETARY GBOLAHAN MATTI

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MR JOHN AJAYI

View Document

06/06/206 June 2020 CESSATION OF GBOLAHAN MATTI AS A PSC

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information