PHASEGALLANT LIMITED
Status | ACTIVE |
Company No. | 02152365 |
Category | Private Limited Company |
Incorporated | 03 Aug 1987 |
Age | 36 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PHASEGALLANT LIMITED is an active private limited company with number 02152365. It was incorporated 36 years, 11 months, 9 days ago, on 03 August 1987. The company address is 4 Courtfield 4 Courtfield, London, W5 1TA.
Company Fillings
Accounts with accounts type dormant
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type dormant
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type dormant
Date: 03 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type dormant
Date: 05 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type dormant
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 01 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Appoint person secretary company with name
Date: 18 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sandra Halina Krywald
Documents
Termination secretary company with name
Date: 18 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tomasz Herbich
Documents
Accounts with accounts type dormant
Date: 20 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change sail address company with old address
Date: 11 Nov 2011
Category: Address
Type: AD02
Old address: 2 Courtfield 1 Castlebar Hill London W5 1TA United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-10
Old address: 2 Courtfield 1 Castlebar Hill London W5 1TA
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Move registers to sail company
Date: 21 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mohammad Reza Kaghazian
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Peter Kenneth Charles Thomas
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Tomasz Jacek Wojciech Herbich
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/98; no change of members
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/97; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/96; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/94; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Apr 1994
Category: Annual-return
Type: 363b
Description: Return made up to 17/09/93; full list of members
Documents
Legacy
Date: 17 Apr 1994
Category: Annual-return
Type: 363b
Description: Return made up to 17/09/92; full list of members
Documents
Resolution
Date: 08 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Mar 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 29/09/93--------- £ si 118@1=118 £ ic 2/120
Documents
Legacy
Date: 28 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 09/11/93 from: 6 pierrepont pl bath avon BA1 1JX
Documents
Legacy
Date: 07 Nov 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 27 May 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type dormant
Date: 27 May 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/09/91; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/09/90; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Resolution
Date: 04 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 01 Mar 1990
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 28/02/90 from: 24 bride lane london EC4Y 8DS
Documents
Legacy
Date: 28 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Resolution
Date: 15 Nov 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 6 52 SCHOOL ROAD,READING,RG31 5AN
Number: | 11275958 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABRY'S REMOVALS AND LOGISTICS UK LT LIMITED
40 REDMIRE DRIVE,LEEDS,LS14 6RL
Number: | 11565346 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN STREET PRODUCTIONS NO.22 LLP
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | OC380958 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LOUIS KNIGHT ELECTRICAL LIMITED
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 08620504 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HEALTHCARE DOMICILIARY CARE LIMITED
SPECTRUM HEALTHCARE SOCIAL TRAINING CENTER ST GEORGES COURT,,TREDEGAR,NP22 3EA
Number: | 08620895 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/2 53 YORKHILL PARADE,GLASGOW,G3 8SW
Number: | SC594282 |
Status: | ACTIVE |
Category: | Private Limited Company |