- Company Overview for PHIMCON UK LTD (07138961)
- Filing history for PHIMCON UK LTD (07138961)
- People for PHIMCON UK LTD (07138961)
- More for PHIMCON UK LTD (07138961)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2011 | DS01 | Application to strike the company off the register | |
02 Feb 2011 | AR01 |
Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
24 Mar 2010 | AD01 | Registered office address changed from 60 Geffrye Court Geffrye Estate London London London N1 6RX England on 24 March 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 10 March 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Cyriacus Uroegbulam on 16 February 2010 | |
16 Feb 2010 | TM01 | Termination of appointment of Cyriacus Uroegbulam as a director | |
16 Feb 2010 | AP01 | Appointment of Mr Kenneth Njoku as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Cyriacus Uroegbulam as a director | |
28 Jan 2010 | NEWINC |
Incorporation
|