Advanced company searchLink opens in new window

PHONOTAS SERVICES LTD

Company number 02392884

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 SH20 Statement by Directors
30 Sep 2009 MISC Memorandum of capital - ptocessed 30/09/09
30 Sep 2009 CAP-SS Solvency Statement dated 14/09/09
30 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2009 652a Application for striking-off
14 Jul 2009 363a Return made up to 28/05/09; full list of members
27 May 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
26 May 2009 287 Registered office changed on 26/05/2009 from portland house bressenden place london SW1E 5BH
21 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now: e
02 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
28 May 2008 363a Return made up to 28/05/08; full list of members
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
22 Nov 2007 288c Director's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
04 Jun 2007 363a Return made up to 28/05/07; full list of members
31 Mar 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
13 Nov 2006 288c Director's particulars changed
13 Oct 2006 AA Accounts made up to 31 December 2005
30 Jun 2006 287 Registered office changed on 30/06/06 from: rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
26 Jun 2006 363a Return made up to 28/05/06; full list of members
15 Jun 2005 363a Return made up to 28/05/05; full list of members