PHASE 4 WEB LTD

Unit 5, Avenue Business Park Unit 5, Avenue Business Park, Elsworth, CB23 4EY, Cambridgeshire, England
StatusDISSOLVED
Company No.10405260
CategoryPrivate Limited Company
Incorporated01 Oct 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 months, 14 days

SUMMARY

PHASE 4 WEB LTD is an dissolved private limited company with number 10405260. It was incorporated 7 years, 8 months, 18 days ago, on 01 October 2016 and it was dissolved 9 months, 14 days ago, on 05 September 2023. The company address is Unit 5, Avenue Business Park Unit 5, Avenue Business Park, Elsworth, CB23 4EY, Cambridgeshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 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: 25 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-01

New address: Unit 5, Avenue Business Park Brockley Road Elsworth Cambridgeshire CB23 4EY

Old address: Unit 3, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-16

Officer name: Mr Nathan John Hastings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 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: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 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: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Yvette Hastings

Change date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Yvette Graff

Change date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: Nathan John Hastings

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-17

Psc name: Nathan John Hastings

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-15

Officer name: Miss Yvette Graff

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-31

Psc name: Nathan John Hastings

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Old address: 21 Windmill Place Papworth Everard Cambridge CB23 3AE United Kingdom

Change date: 2017-06-27

New address: Unit 3, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY

Documents

View document PDF

Incorporation company

Date: 01 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 ORSMAN ROAD LIMITED

1ST FLOOR, WOODGATE STUDIOS,BARNET,EN4 9HN

Number:07383916
Status:ACTIVE
Category:Private Limited Company

BIMM LASALLE LIMITED

49 CHURCHILL WALK,LONDON,E9 6EU

Number:03622326
Status:ACTIVE
Category:Private Limited Company

GLOH. LIMITED

22 GREAT KING STREET,EDINBURGH,EH3 6QH

Number:SC618302
Status:ACTIVE
Category:Private Limited Company

LARCH JOINERS & BUILDERS LIMITED

52 MEADOWSIDE,BEITH,KA15 1BY

Number:SC558695
Status:ACTIVE
Category:Private Limited Company

MCC MAJOR LTD

14 BUCKLES LANE,SOUTH OCKENDON,RM15 6RS

Number:11057779
Status:ACTIVE
Category:Private Limited Company

THAMES TRANSIT LIMITED

C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW

Number:02272113
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