Advanced company searchLink opens in new window

PHYTODEVELOPMENTS LIMITED

Company number 02796377

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
13 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Oct 2016 TM02 Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016
08 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 160
12 Jan 2016 TM01 Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015
22 May 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 160
03 Oct 2014 AP01 Appointment of Mrs Susan Day Lowther as a director on 1 October 2014
05 Jun 2014 AD01 Registered office address changed from the London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH on 5 June 2014
04 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
26 Nov 2013 AP01 Appointment of Mr Charles Alexander Evan Spicer as a director
25 Nov 2013 AP03 Appointment of Dr Jane Elizabeth Whitrow as a secretary
25 Nov 2013 TM02 Termination of appointment of Zoe Mcgowan as a secretary
13 Nov 2013 TM01 Termination of appointment of Timothy Sharpington as a director
13 Nov 2013 TM01 Termination of appointment of Roger Hickling as a director
13 Nov 2013 AP01 Appointment of Derek Lional Glendon Hill as a director
22 Oct 2013 AD01 Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Apr 2012 AP01 Appointment of Roger Ian Hickling as a director