PHOSPHAR LIMITED

Ground Floor Ground Floor, London, SW1Y 4QU, England
StatusDISSOLVED
Company No.08888455
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

PHOSPHAR LIMITED is an dissolved private limited company with number 08888455. It was incorporated 10 years, 3 months, 17 days ago, on 12 February 2014 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is Ground Floor Ground Floor, London, SW1Y 4QU, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rudolf Hendrikus Maria Helwig

Appointment date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Friedrich Michael Seegy

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: Third Floor, Carrington House 126-130 Regent Street London W1B 5SE England

Change date: 2016-06-15

New address: Ground Floor 13 Charles Ii Street London SW1Y 4QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Feb 2016

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 12 Feb 2016

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: Third Floor, Carrington House 126-130 Regent Street London W1B 5SE

Old address: Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA

Change date: 2015-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 - 57 CR LIMITED

ST LEDGER HOUSE,KENT,TN4 0PN

Number:11649534
Status:ACTIVE
Category:Private Limited Company

HEATON LAND LIMITED

14 QUEEN SQUARE,BATH,BA1 2HN

Number:02925759
Status:ACTIVE
Category:Private Limited Company

HEIAN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10248628
Status:ACTIVE
Category:Private Limited Company

LOCK PROPERTIES LIMITED

109 HARVIST ROAD,LONDON,NW6 6HA

Number:09813421
Status:ACTIVE
Category:Private Limited Company

MAD ABOUT BOOK-KEEPING LIMITED

THE PARADE PETERSFIELD ROAD,BORDON,GU35 9AR

Number:07854922
Status:ACTIVE
Category:Private Limited Company

SENATOR DEVELOPMENTS RETAIL LTD

97 LOWER MARSH,LONDON,SE1 7AB

Number:05585679
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