PHENOMENAL TRADING LIMITED

Office 21, Pembroke House Office 21, Pembroke House, Farnborough, GU14 0NH, Hampshire, England
StatusDISSOLVED
Company No.07968257
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years1 month, 12 days

SUMMARY

PHENOMENAL TRADING LIMITED is an dissolved private limited company with number 07968257. It was incorporated 12 years, 3 months, 20 days ago, on 28 February 2012 and it was dissolved 1 month, 12 days ago, on 07 May 2024. The company address is Office 21, Pembroke House Office 21, Pembroke House, Farnborough, GU14 0NH, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rabindra Kumar Shrestha

Termination date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Candace Marie Barrett

Appointment date: 2021-02-01

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rabrindra Kumar Shrestha

Change date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

New address: Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH

Change date: 2020-07-07

Old address: Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-31

Psc name: Rabindra Kumar Shrestha

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Hanley

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rabrindra Kumar Shrestha

Appointment date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Paul Francis Hanley

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Francis Hanley

Cessation date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Winstanley Green

Termination date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: 114 Sheil Road Liverpool Merseyside L6 7UA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Francis Hanley

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johan Van Eeden

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johan Van Eeden

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Roberts

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johan Van Eeden

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Hanley

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Johan Van Eeden

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holley

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Winstanley Green

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMT ENTERPRISE LIMITED

327 CAPWORTH STREET,LEYTON,E10 7BA

Number:11474998
Status:ACTIVE
Category:Private Limited Company

ANIL GARCIA CONSULTANCY LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:07166244
Status:ACTIVE
Category:Private Limited Company

EDINBURGH ADVISERS (SCOTLAND) LIMITED

12 HOPE TERRACE,EDINBURGH,EH9 2AP

Number:SC625841
Status:ACTIVE
Category:Private Limited Company

ELLISCROSS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:03029658
Status:ACTIVE
Category:Private Limited Company

LBH CONSTRUCTION LIMITED

CHURCHILL BUILDINGS,SWANSEA,SA1 5RG

Number:10806136
Status:ACTIVE
Category:Private Limited Company

SILVERPINE INNS LTD

2-4 WINECELLAR ENTRY,BELFAST,BT1 1QN

Number:NI644052
Status:ACTIVE
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