- Company Overview for PHATHOUSE DESIGN LIMITED (04878817)
- Filing history for PHATHOUSE DESIGN LIMITED (04878817)
- People for PHATHOUSE DESIGN LIMITED (04878817)
- Charges for PHATHOUSE DESIGN LIMITED (04878817)
- More for PHATHOUSE DESIGN LIMITED (04878817)
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) |
---|---|---|---|
09 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Aug 2007 | 363a | Return made up to 27/08/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
29 Aug 2006 | 363a | Return made up to 27/08/06; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Aug 2005 | 363a | Return made up to 27/08/05; full list of members | |
02 Jun 2005 | 288b | Secretary resigned | |
26 May 2005 | 287 | Registered office changed on 26/05/05 from: 55 station approach, hayes bromley kent BR2 7EB | |
26 May 2005 | 288a | New secretary appointed | |
23 May 2005 | CERTNM | Company name changed phat house LTD\certificate issued on 23/05/05 | |
05 Nov 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
06 Oct 2004 | 225 | Accounting reference date shortened from 31/08/04 to 31/03/04 | |
20 Aug 2004 | 363s | Return made up to 27/08/04; full list of members | |
23 Oct 2003 | 395 | Particulars of mortgage/charge | |
05 Sep 2003 | 288a | New director appointed | |
05 Sep 2003 | 288a | New secretary appointed | |
27 Aug 2003 | 288b | Director resigned | |
27 Aug 2003 | 288b | Secretary resigned | |
27 Aug 2003 | NEWINC | Incorporation |