Advanced company searchLink opens in new window

PHIP CHH LIMITED

Company number 04378644

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)
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
  • GBP 680,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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