PHONE BOX 0007 LIMITED
Status | ACTIVE |
Company No. | 08932510 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PHONE BOX 0007 LIMITED is an active private limited company with number 08932510. It was incorporated 10 years, 2 months, 16 days ago, on 11 March 2014. The company address is Sterling Offices Thompson & Co Sterling Offices Thompson & Co, Bedford, MK40 3HD, Beds.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gurpreet Singh
Change date: 2019-06-27
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurpreet Singh
Change date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Capital allotment shares
Date: 27 Jun 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-03-01
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type dormant
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 19 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
New address: Sterling Offices Thompson & Co 30a Mill Street Bedford Beds MK40 3HD
Old address: 4 Woodbank Road Wolverhampton WV3 8JG United Kingdom
Documents
Some Companies
WINDSOR HOUSE,MARLOW,SL7 3HJ
Number: | 00872046 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11657774 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CORBETS TEY ROAD,UPMINSTER,RM14 2AJ
Number: | 11671326 |
Status: | ACTIVE |
Category: | Private Limited Company |
NITHSDALE AMATEUR ROWING CLUB LIMITED
THE BOATHOUSE GREENSANDS,DUMFRIES,DG1 1EF
Number: | SC374934 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SHAHNAZ HAIR AND BEAUTY SALON LTD
2 ST. JOHN'S ROAD,LONDON,E6 1NN
Number: | 08083431 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANBROOK 14 HILLYDEAL ROAD,SEVENOAKS,TN14 5RU
Number: | 10550942 |
Status: | ACTIVE |
Category: | Private Limited Company |