Advanced company searchLink opens in new window

PHLEXGLOBAL LIMITED

Company number 03544670

Filter by category

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)
02 Feb 2017 MR01 Registration of charge 035446700011, created on 26 January 2017
21 Dec 2016 TM01 Termination of appointment of Stella Mary Donoghue as a director on 9 December 2016
21 Dec 2016 TM02 Termination of appointment of Stella Mary Donoghue as a secretary on 9 December 2016
13 Dec 2016 MR04 Satisfaction of charge 035446700009 in full
13 Dec 2016 MR04 Satisfaction of charge 035446700007 in full
13 Dec 2016 MR04 Satisfaction of charge 035446700008 in full
21 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The company pay an interim dividend of £6,298,394 to its sole shareholder, phlexglobal group LIMITED, such dividend to be paid by way of a distribution in kind constituted by the release by pgl of a debt of £6,298,394 owing to pgl by the company. 29/09/2016
10 Nov 2016 AP01 Appointment of Ms Jacqueline Susan Veness as a director on 21 October 2016
11 May 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 169.5
03 May 2016 CH01 Director's details changed for Stella Mary Donoghue on 5 December 2014
02 Jan 2016 CH03 Secretary's details changed for Stella Mary Donoghue on 1 January 2016
18 Dec 2015 MR01 Registration of charge 035446700009, created on 14 December 2015
26 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 169.5
30 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
17 Apr 2015 AP01 Appointment of Mr Richard Riegel as a director on 13 April 2015
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2014 MR04 Satisfaction of charge 6 in full
16 Jul 2014 MR04 Satisfaction of charge 3 in full
16 Jul 2014 MR04 Satisfaction of charge 4 in full
16 Jul 2014 MR01 Registration of charge 035446700007, created on 11 July 2014
16 Jul 2014 MR01 Registration of charge 035446700008, created on 11 July 2014
25 Jun 2014 MR04 Satisfaction of charge 5 in full
05 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 169.5