PHIMEDIX PLC

Finsgate Finsgate, London, EC1V 9EE
StatusDISSOLVED
Company No.08724168
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 14 days

SUMMARY

PHIMEDIX PLC is an dissolved private limited company with number 08724168. It was incorporated 10 years, 7 months, 23 days ago, on 09 October 2013 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is Finsgate Finsgate, London, EC1V 9EE.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ajay Kumar Rajpal

Appointment date: 2022-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-04

Officer name: International Registrars Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Capital : 1,254,019.230750 GBP

Date: 2020-03-09

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Apr 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-09

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Christian Paul Nelson

Appointment date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-11

Officer name: Peter George Greenhalgh

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-11

Officer name: Jianfeng Feng Li

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wen Jie Zhou

Termination date: 2020-03-11

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chin Phang Kwok

Termination date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chor Wei Ong

Termination date: 2019-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 12,220,100.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-20

Capital : 972,500 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr Peter George Greenhalgh

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-23

Officer name: Mr Jian Feng Li

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jiannfeng Li

Change date: 2014-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wenjie Zhou

Change date: 2014-06-23

Documents

View document PDF

Auditors report

Date: 28 Mar 2014

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 28 Mar 2014

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 28 Mar 2014

Category: Accounts

Type: BS

Documents

View document PDF

Resolution

Date: 28 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 28 Mar 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 28 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Reregistration private to public company

Date: 28 Mar 2014

Category: Change-of-name

Type: RR01

Documents

View document PDF

Resolution

Date: 28 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajay Kumar Rajpal

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Greenhalgh

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-28

Documents

View document PDF

Resolution

Date: 18 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-10

Capital : 810,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jie Zhou Wen

Change date: 2014-03-10

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chor Wei Ong

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jiannfeng Li

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chin Phang Kwok

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: International Registrars Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEHIND THE SCENES TECHNICAL SERVICES LTD

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:09582945
Status:ACTIVE
Category:Private Limited Company

BRADTEC LIMITED

65 BIRCH GROVE,CASTLEFORD,WF10 3PH

Number:10113178
Status:ACTIVE
Category:Private Limited Company

CREPS ON LOCK LTD

49 OAK CRESCENT,WICKFORD,SS11 7FF

Number:11726940
Status:ACTIVE
Category:Private Limited Company

ENGINEERING & GAUGE LTD

11 STATION ROAD,ST. ALBANS,AL4 0HA

Number:06789447
Status:ACTIVE
Category:Private Limited Company

NORIA 191005 LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:11878305
Status:ACTIVE
Category:Private Limited Company

P.K.K. STORAGE SYSTEMS LIMITED

BUXTON HOUSE,KINGSWINFORD,DY6 7BD

Number:01238280
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