PHONE TRADER CAMBRIDGESHIRE LIMITED

Company Documents

DateDescription
28/06/2128 June 2021 Bona Vacantia disclaimer

View Document

06/08/196 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THE ISSAC NEWTON CENTRE ISAAC NEWTON CENTRE GRANTHAM NG31 6EE ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM UNIT 27 PHONE TRADER , THE BRIDGES SHOPPING CENTRE SUNDERLAND SR1 3LB ENGLAND

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O RH & CO 1ST FLOOR 254-256 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2ND UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 58 MARKET PLACE BOSTON LINCOLNSHIRE PE21 6LS

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN MAHMOOD / 01/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

16/09/1516 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/08/1429 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 1ST FLOOR 254-256 LINCOLN ROAD PETERBOROUGH PE1 2ND ENGLAND

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 58 MARKET PLACE BOSTON PE21 6LS ENGLAND

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD GILL

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information