PHILIPPE & PATRICE LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.09834661
CategoryPrivate Limited Company
Incorporated21 Oct 2015
Age8 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 20 days

SUMMARY

PHILIPPE & PATRICE LTD is an dissolved private limited company with number 09834661. It was incorporated 8 years, 7 months, 12 days ago, on 21 October 2015 and it was dissolved 8 months, 20 days ago, on 12 September 2023. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2021

Action Date: 23 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-23

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Patrick Jarnoth

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Bryan Gschiel

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philipp Jarnoth

Termination date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-14

Officer name: Bryan Gschiel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Bryan Gschiel

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-08

Officer name: Mr Patrick Jarnoth

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Jarnoth

Change date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philipp Jarnoth

Change date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philipp Jarnoth

Change date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Jarnoth

Change date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philipp Jarnoth

Change date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Patrick Jarnoth

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Jarnoth

Change date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Jarnoth

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Patrick Jarnoth

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Jarnoth

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bryan Gschiel

Appointment date: 2016-02-12

Documents

View document PDF

Incorporation company

Date: 21 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCORP CREATIVE LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:11671930
Status:ACTIVE
Category:Private Limited Company

CITILEGAL CONSULTANTS LIMITED

WHITEFRIARS HOUSE,6 CARMELITE STREET,EC4Y 0BS

Number:04404171
Status:LIQUIDATION
Category:Private Limited Company

DARRIS LIMITED

15A DOLLIS ROAD,,N3 1RB

Number:05790389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRKSHDW LIMITED

118 VALETTA ROAD,LONDON,W3 7TH

Number:11112521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RELIABLE HOME IMPROVEMENTS LTD

12 SHELSON AVE 12 SHELSON AVE,FELTHAM,TW13 4QZ

Number:11701260
Status:ACTIVE
Category:Private Limited Company

SPLASH SWIM SCHOOL UK LLP

C/O HAINES WATTS EXETER LLP PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:OC398755
Status:ACTIVE
Category:Limited Liability Partnership

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