- Company Overview for S & PH LTD (09618480)
- Filing history for S & PH LTD (09618480)
- People for S & PH LTD (09618480)
- More for S & PH LTD (09618480)
| 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) |
|---|---|---|---|
| 27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Dec 2017 | DS01 | Application to strike the company off the register | |
| 08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 06 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
| 06 Jul 2017 | PSC07 | Cessation of Christopher Martin Howard as a person with significant control on 21 December 2016 | |
| 06 Jul 2017 | TM01 | Termination of appointment of Christopher Martin Howard as a director on 21 December 2016 | |
| 06 Jul 2017 | PSC01 | Notification of Christopher Howard as a person with significant control on 6 April 2016 | |
| 06 Jul 2017 | PSC01 | Notification of Fawzia Sonia Howard as a person with significant control on 6 April 2016 | |
| 29 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
| 16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 06 Jun 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
| 01 Jun 2016 | CH01 | Director's details changed for Mrs Fawzia Fawzia Howard on 1 February 2016 | |
| 01 Jun 2016 | CH01 | Director's details changed for Mrs Fawzia Fawzia Howard on 1 February 2016 | |
| 01 Jun 2016 | CH01 | Director's details changed for Mr Christopher Martin Howard on 1 February 2016 | |
| 01 Jun 2016 | CH01 | Director's details changed for Mr Christopher Martin Howard on 1 February 2016 | |
| 01 Jun 2016 | AD01 | Registered office address changed from High Bank Exted Elham Canterbury Kent CT4 6YG England to 16 River Side Temple Ewell Dover Kent CT16 3HW on 1 June 2016 | |
| 28 Jun 2015 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to High Bank Exted Elham Canterbury Kent CT4 6YG on 28 June 2015 | |
| 28 Jun 2015 | CH01 | Director's details changed for Mrs Sonia Fawzia Howard on 26 June 2015 | |
| 02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|