Advanced company searchLink opens in new window

PHONES INTERNATIONAL GROUP LIMITED

Company number 05083201

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
04 Aug 2020 TM01 Termination of appointment of Nicholas David Willcox as a director on 24 July 2020
21 Jul 2020 MR04 Satisfaction of charge 050832010001 in full
10 Jul 2020 MR04 Satisfaction of charge 050832010002 in full
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 MR01 Registration of charge 050832010002, created on 6 November 2018
29 Jun 2018 CERTNM Company name changed brandpath uk LIMITED\certificate issued on 29/06/18
29 Jun 2018 CONNOT Change of name notice
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Sep 2017 TM01 Termination of appointment of Fergal Andrew Donovan as a director on 31 August 2017
05 Sep 2017 TM01 Termination of appointment of Stephen Mark Vincent as a director on 31 August 2017
05 May 2017 MR01 Registration of charge 050832010001, created on 2 May 2017
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-20
26 Apr 2016 CONNOT Change of name notice
20 Apr 2016 AP01 Appointment of Mr Fergal Andrew Donovan as a director on 1 April 2016
20 Apr 2016 AP01 Appointment of Mr Nicholas David Willcox as a director on 1 April 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1