- Company Overview for PHANTASMAGORIA DYNAMICS LIMITED (16078782)
- Filing history for PHANTASMAGORIA DYNAMICS LIMITED (16078782)
- People for PHANTASMAGORIA DYNAMICS LIMITED (16078782)
- More for PHANTASMAGORIA DYNAMICS LIMITED (16078782)
| 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) |
|---|---|---|---|
| 02 Dec 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Oct 2025 | RP10 | Address of person with significant control Mr Jason Mark Palmer changed to 16078782 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2025 | |
| 16 Oct 2025 | RP09 | Address of officer Mr Jason Mark Palmer changed to 16078782 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2025 | |
| 16 Oct 2025 | RP05 | Registered office address changed to PO Box 4385, 16078782 - Companies House Default Address, Cardiff, CF14 8LH on 16 October 2025 | |
| 03 Mar 2025 | CS01 | Confirmation statement made on 3 March 2025 with updates | |
| 03 Mar 2025 | AP01 |
Appointment of Mr Jason Mark Palmer as a director on 3 March 2025
|
|
| 03 Mar 2025 | PSC01 |
Notification of Jason Mark Palmer as a person with significant control on 3 March 2025
|
|
| 03 Mar 2025 | TM01 | Termination of appointment of Edward Geoorge Mitchell as a director on 3 March 2025 | |
| 03 Mar 2025 | PSC07 | Cessation of Edward Geoorge Mitchell as a person with significant control on 3 March 2025 | |
| 03 Mar 2025 | AD01 |
Registered office address changed from 39 Hockley Avenue London E6 3AN England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 3 March 2025
|
|
| 13 Nov 2024 | NEWINC |
Incorporation
Statement of capital on 2024-11-13
|