PHD UNIVERSAL LTD

54 Oxford Road Oxford Road 54 Oxford Road Oxford Road, Uxbridge, UB9 4DN, England
StatusDISSOLVED
Company No.10727472
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

PHD UNIVERSAL LTD is an dissolved private limited company with number 10727472. It was incorporated 7 years, 1 month, 21 days ago, on 18 April 2017 and it was dissolved 3 years, 2 months, 17 days ago, on 23 March 2021. The company address is 54 Oxford Road Oxford Road 54 Oxford Road Oxford Road, Uxbridge, UB9 4DN, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Jane Teresa Dwyer

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bulent Osman

Termination date: 2019-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bulent Osman

Cessation date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Teresa Dwyer

Appointment date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Old address: 1-4 Holland House Bury Street Gherkin Piazza London EC3A 5AW England

Change date: 2019-10-21

New address: 54 Oxford Road Oxford Road Denham Uxbridge UB9 4DN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Resolution

Date: 12 Feb 2019

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: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

New address: 1-4 Holland House Bury Street Gherkin Piazza London EC3A 5AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Fabio Pastore

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Old address: 117 Leaves Green Rd Keston Kent BR6 2DG United Kingdom

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATEC (MANAGEMENT) LIMITED

SUNSET VIEW OAKLE STREET,GLOUCESTER,GL2 8AG

Number:11227254
Status:ACTIVE
Category:Private Limited Company

BROCKWEIR ESTATES LTD

THE MALTHOUSE MILL HILL,CHEPSTOW,NP16 7NG

Number:11850944
Status:ACTIVE
Category:Private Limited Company

DONCO PROPERTY LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC526595
Status:ACTIVE
Category:Private Limited Company

FAST ESTATE BUSINESS LTD

65 GRAYS INN ROAD,LONDON,WC1X 8TL

Number:11504822
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TEMPS 69 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09876645
Status:LIQUIDATION
Category:Private Limited Company
Number:IP25926R
Status:ACTIVE
Category:Industrial and Provident Society

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