PHP CARDIFF LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
14/02/2314 February 2023 | Appointment of Mr Toby Newman as a secretary on 2023-02-10 |
14/02/2314 February 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05 |
03/05/223 May 2022 | Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01 |
03/05/223 May 2022 | Termination of appointment of Christopher John Santer as a director on 2022-03-31 |
03/05/223 May 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 2022-04-01 |
27/04/2227 April 2022 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27 |
19/01/2219 January 2022 | Previous accounting period extended from 2021-08-31 to 2021-12-31 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Memorandum and Articles of Association |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
23/03/1823 March 2018 | CURRSHO FROM 31/08/2017 TO 31/08/2016 |
20/03/1820 March 2018 | PREVEXT FROM 30/06/2017 TO 31/08/2017 |
20/11/1720 November 2017 | CESSATION OF STEPHEN CARL JENKINS AS A PSC |
20/11/1720 November 2017 | CESSATION OF JENNIFER JENKINS AS A PSC |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAK GROUP LIMITED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CARL JENKINS |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JENKINS |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
12/09/1612 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102544920001 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/08/1611 August 2016 | COMPANY NAME CHANGED SARAK HOME LIMITED CERTIFICATE ISSUED ON 11/08/16 |
28/06/1628 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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