Advanced company searchLink opens in new window

PHIPP STREET LIMITED

Company number 05877564

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
05 May 2015 TM01 Termination of appointment of David Chaim Reichmann as a director on 30 March 2015
05 May 2015 TM02 Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015
23 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
14 Jul 2014 AA Accounts for a small company made up to 31 December 2013
22 May 2014 AD01 Registered office address changed from Unit 5 Elstree Way Borehamwood Hertfordshire WD6 1JD on 22 May 2014
19 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
24 Jun 2013 AA Accounts for a small company made up to 31 December 2012
10 Apr 2013 MR04 Satisfaction of charge 3 in full
10 Apr 2013 MR04 Satisfaction of charge 4 in full
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
13 Sep 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2011 AA Accounts for a small company made up to 31 December 2010
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from Grosvenor House 1 High Street Edgware HA8 7TA on 24 February 2010
11 Dec 2009 AP01 Appointment of Mr Dov Reichmann as a director
30 Jul 2009 AA Accounts for a small company made up to 31 December 2008
29 Jul 2009 363a Return made up to 17/07/09; full list of members