- Company Overview for PHIP CHH LIMITED (04378644)
- Filing history for PHIP CHH LIMITED (04378644)
- People for PHIP CHH LIMITED (04378644)
- Charges for PHIP CHH LIMITED (04378644)
- More for PHIP CHH LIMITED (04378644)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
22 Jul 2014 | CH01 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 | |
21 May 2014 | AP04 | Appointment of Nexus Management Services Limited as a secretary on 1 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 | |
07 May 2014 | TM02 | Termination of appointment of Jo Hambro Capital Management Limited as a secretary on 30 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | CH01 | Director's details changed for Ms Margaret Helen Vaughan on 1 March 2014 | |
13 Mar 2014 | CH01 | Director's details changed for Mr Harry Abraham Hyman on 1 March 2014 | |
13 Mar 2014 | CH01 | Director's details changed for Mr Timothy David Walker Arnott on 1 March 2014 | |
03 May 2013 | AA | Accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
05 Mar 2012 | TM01 | Termination of appointment of James Daryl Hambro as a director on 26 October 2011 | |
18 Oct 2011 | AP01 | Appointment of Philip John Holland as a director on 17 October 2011 | |
16 Mar 2011 | AA | Accounts made up to 31 December 2010 |