Advanced company searchLink opens in new window

PHYLAK SACHSEN (UK) LIMITED

Company number 03780234

Filter by category

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
23 May 2018 AA Micro company accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
29 Mar 2016 AA Micro company accounts made up to 30 June 2015
22 Sep 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
27 Aug 2015 AP04 Appointment of L4 You Co Sec Ltd as a secretary on 27 August 2015
27 Aug 2015 TM02 Termination of appointment of Dhamodaran Gopalsamy Naidu as a secretary on 7 August 2015
27 Aug 2015 AD01 Registered office address changed from 403 Parmentergate Court Saint Johns Street Norwich Norfolk NR1 1PF to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 27 August 2015
05 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
11 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
27 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Dr Balmahnaden Gopalsamy Naidu on 25 June 2011
31 Dec 2010 AA Total exemption full accounts made up to 30 June 2010
03 Aug 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
22 Dec 2009 AA Total exemption full accounts made up to 30 June 2009