Advanced company searchLink opens in new window

PHENCO LIMITED

Company number 09882965

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)
06 Dec 2023 WU07 Progress report in a winding up by the court
06 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
29 Dec 2022 WU07 Progress report in a winding up by the court
22 Dec 2021 WU07 Progress report in a winding up by the court
21 Dec 2021 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to High Holborn House 52-54 High Holborn London WC1V 6RL on 21 December 2021
29 Dec 2020 WU07 Progress report in a winding up by the court
04 Nov 2019 AD01 Registered office address changed from Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 4 November 2019
02 Nov 2019 WU04 Appointment of a liquidator
30 Jul 2019 COCOMP Order of court to wind up
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 4,256,850
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 4,147,850
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3,421,000
03 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 November 2016
  • GBP 2,836,950
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,048,000
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 305,300
30 Aug 2016 AD01 Registered office address changed from C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England to Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN on 30 August 2016
20 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-20
  • GBP 100