Advanced company searchLink opens in new window

SUISSE PHL 2018 (NO.1) LIMITED

Company number 11457553

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)
10 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Apr 2023 LIQ01 Declaration of solvency
27 Mar 2023 600 Appointment of a voluntary liquidator
27 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
07 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2022 CS01 Confirmation statement made on 10 July 2022 with updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 Apr 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 December 2020
01 Apr 2021 AA Micro company accounts made up to 30 September 2020
24 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
08 Jun 2020 TM01 Termination of appointment of John Kenelm Charles Herd as a director on 8 June 2020
19 Mar 2020 CH01 Director's details changed for Mr Richard Ian Parrott on 19 March 2020
19 Mar 2020 PSC04 Change of details for Mr Richard Ian Parrott as a person with significant control on 19 March 2020
10 Mar 2020 AA Micro company accounts made up to 30 September 2019
23 Jan 2020 RP04AP01 Second filing for the appointment of John Kenelm Charles Herd as a director
21 Nov 2019 AP01 Appointment of Mr John Kenelm Charles Herd as a director on 25 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2020.
02 Oct 2019 AA01 Previous accounting period extended from 31 July 2019 to 30 September 2019
29 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
12 Sep 2018 SH08 Change of share class name or designation
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 120.00
12 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed acquisition 31/08/2018
  • RES10 ‐ Resolution of allotment of securities