PHORBUS IT CONSULTANTS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

24/04/1824 April 2018 DISS40 (DISS40(SOAD))

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ARNOLD / 21/12/2017

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DAVID ARNOLD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ARNOLD / 25/04/2017

View Document

24/01/1724 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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