Advanced company searchLink opens in new window

PHLEXGLOBAL HOLDINGS LIMITED

Company number 07503993

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2016 TM02 Termination of appointment of Stella Mary Donoghue as a secretary on 9 December 2016
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The company pay an interim dividend to its sole shareholder, emerald bidco LIMITED, such dividend to be paid by way of a distribution in kind constituted by the transfer for nil consideration by the company to bidco of the shares held by the company in phlexglobal LIMITED, such shares have a book value as at the date thereof £15,795,526. 29/09/2016
16 Nov 2016 DS01 Application to strike the company off the register
09 Nov 2016 TM01 Termination of appointment of Steve James Kent as a director on 28 October 2016
09 Nov 2016 TM01 Termination of appointment of Stella Mary Donoghue as a director on 28 October 2016
01 Nov 2016 MR04 Satisfaction of charge 075039930003 in full
01 Nov 2016 MR04 Satisfaction of charge 075039930002 in full
11 Oct 2016 RP04AR01 Second filing of the annual return made up to 24 January 2016
31 Aug 2016 RP04AR01 Second filing of the annual return made up to 24 January 2016
11 May 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-17
  • GBP .01

Statement of capital on 2016-08-31
  • GBP 113,360

Statement of capital on 2016-10-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 11/10/2016
13 Feb 2016 AA Full accounts made up to 31 December 2014
18 Dec 2015 MR01 Registration of charge 075039930003, created on 14 December 2015
16 Dec 2015 DS02 Withdraw the company strike off application
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2015 DS01 Application to strike the company off the register
14 Oct 2015 CH01 Director's details changed for Karen Redding on 1 October 2014
21 Apr 2015 SH20 Statement by Directors
21 Apr 2015 SH19 Statement of capital on 21 April 2015
  • GBP 1
21 Apr 2015 CAP-SS Solvency Statement dated 24/03/15
21 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/02/2015.
25 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name