PHONOTAS SERVICES LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.01154112
CategoryPrivate Limited Company
Incorporated01 Jan 1974
Age50 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution27 Apr 2023
Years1 year, 20 days

SUMMARY

PHONOTAS SERVICES LIMITED is an dissolved private limited company with number 01154112. It was incorporated 50 years, 4 months, 16 days ago, on 01 January 1974 and it was dissolved 1 year, 20 days ago, on 27 April 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 27 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 01 Feb 2022

Category: Address

Type: AD02

New address: Level 12 the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-08

New address: 30 Finsbury Square London EC2A 1AG

Old address: Level 12 the Shard, 32 London Bridge Street London SE1 9SG England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/21

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Jeremy Mark Williams

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr Jeremy Mark Williams

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interserve Fs (Uk) Limited

Change date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-01

Psc name: Interserve Fs (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: Capital Tower 91 Waterloo Road London SE1 8RT

Change date: 2020-12-02

New address: Level 12 the Shard, 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Butler

Termination date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Miss Katherine Woods

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-11-30

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-30

Officer name: Stephanie Alison Pound

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Alison Pound

Change date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Butler

Change date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Butler

Change date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Butler

Change date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Paul Flanagan

Termination date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edmond Moore

Termination date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: David John Lawton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Butler

Appointment date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mrs Stephanie Alison Pound

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Lawton

Appointment date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Weatherson

Termination date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: William Edmond Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Graham Michael Thwaites

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Jeffrey Paul Flanagan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Brown

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Brown

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Smart

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Weatherson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Graham Michael Thwaites

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie Alison Pound

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Griffiths

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Old address: Victoria House 1-3 College Hill London England EC4R 2RA England

Change date: 2014-03-19

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed initial industrial services LIMITED\certificate issued on 19/03/14

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Paul Griffiths

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rentokil it hygiene LTD\certificate issued on 17/11/10

Documents

View document PDF

Change of name notice

Date: 17 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Elizabeth Smart

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Laan

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Jane Laan

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Paul Griffiths

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from portland house bressenden place london SW1E 5BH

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul griffiths / 01/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: felcourt east grinstead west sussex RH19 2JY

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BIG DATA FOR HUMANS LTD

56 PALMERSTON PLACE,EDINBURGH,EH12 5AY

Number:SC468952
Status:IN ADMINISTRATION
Category:Private Limited Company

CARAMELLA PROPERTIES LTD

28 CHURCHILL WAY,CARDIFF,CF10 2DY

Number:11173524
Status:ACTIVE
Category:Private Limited Company

CYPHER INFORMATION TECHNOLOGY LIMITED

OFFICES A13-A14 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB

Number:04235054
Status:ACTIVE
Category:Private Limited Company

GLENS OF FOUDLAND WIND FARM LIMITED

C/O REG WHITE LIMITED, BEAUFORT COURT,KINGS LANGLEY,WD4 8LR

Number:04493791
Status:ACTIVE
Category:Private Limited Company

HUB PUB COMPANY LIMITED

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:07631354
Status:LIQUIDATION
Category:Private Limited Company

SNAPHAUNCE LIMITED

41 DEVONSHIRE STREET,LONDON,W1G 7AJ

Number:07885081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source