PHIA ENTERPRISES LTD

8 Shepherd Market Suite 127 8 Shepherd Market Suite 127, W1J 7JY
StatusDISSOLVED
Company No.05233008
CategoryPrivate Limited Company
Incorporated16 Sep 2004
Age19 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution06 Sep 2011
Years12 years, 10 months

SUMMARY

PHIA ENTERPRISES LTD is an dissolved private limited company with number 05233008. It was incorporated 19 years, 9 months, 20 days ago, on 16 September 2004 and it was dissolved 12 years, 10 months ago, on 06 September 2011. The company address is 8 Shepherd Market Suite 127 8 Shepherd Market Suite 127, W1J 7JY.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2011

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 01 Jan 2008

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2008-01-01

Officer name: Sandra Marchetti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 16 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-16

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed sandra marchetti

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nikolas bonellos / 01/11/2008 / Occupation was: business owner, now: director business owner

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nikolas bonellos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 05/02/07 from: suite 127 8 shepherd market, london, W1J 7JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 26/04/05 from: the bristol office, 2 southfield road, westbury on trym, bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 30/11/04 from: 12 barons court, church lane, kingsbury, NW9 8AD

Documents

View document PDF

Incorporation company

Date: 16 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7SKY ANIMATION LTD

CASEBOURNE COTTAGE,FOLKESTONE,CT20 3JH

Number:11125562
Status:ACTIVE
Category:Private Limited Company

DALER POLARIS LIMITED

UNION HOUSE,COVENTRY,CV1 2NT

Number:06602880
Status:ACTIVE
Category:Private Limited Company

EXP NORTHWOOD LIMITED

C/O TAI PAN EXPRESS NORTHWOOD 11-12 ROWLAND PLACE,NORTHWOOD,HA6 1AB

Number:10238878
Status:ACTIVE
Category:Private Limited Company

FAST TRACK TRAINING LTD

25 CHURCH STREET,LEICESTER,LE17 4AE

Number:07518953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KR & PA SOUTHEY LIMITED

GLUE POT FARM EDWARDS LANE,HALESWORTH,IP19 9AA

Number:05458527
Status:ACTIVE
Category:Private Limited Company

PURE VISION CCTV LTD

137 STREATHAM HIGH ROAD,STREATHAM,SW16 1HJ

Number:07451924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source