PHYLLIS E TRADING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-08-31 |
30/09/2430 September 2024 | Termination of appointment of Claire Sabrina Taylor as a director on 2024-09-27 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/08/2416 August 2024 | Current accounting period extended from 2024-06-30 to 2024-08-31 |
07/06/247 June 2024 | |
07/06/247 June 2024 | |
07/06/247 June 2024 | Statement of capital on 2024-06-07 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
06/05/226 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with updates |
07/04/227 April 2022 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2022-04-07 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-16 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
12/02/2012 February 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
26/02/1626 February 2016 | 30/06/15 TOTAL EXEMPTION FULL |
12/02/1612 February 2016 | 21/01/16 STATEMENT OF CAPITAL GBP 30000 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
24/09/1324 September 2013 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
13/05/1313 May 2013 | 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