Established in 2001, La Phyzz Marketing Ltd has its registered office in Watford.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 September 2016 | |
AD01 - Change of registered office address | 27 October 2015 | |
RESOLUTIONS - N/A | 21 October 2015 | |
4.20 - N/A | 21 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 October 2015 | |
F10.2 - N/A | 21 October 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
TM01 - Termination of appointment of director | 22 November 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 29 September 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 03 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
MEM/ARTS - N/A | 30 March 2007 | |
123 - Notice of increase in nominal capital | 30 March 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 26 October 2003 | |
AA - Annual Accounts | 13 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2002 | |
363s - Annual Return | 12 December 2002 | |
225 - Change of Accounting Reference Date | 12 December 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 24 September 2002 | |
395 - Particulars of a mortgage or charge | 09 July 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
NEWINC - New incorporation documents | 17 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 26 September 2008 | Outstanding |
N/A |
Debenture | 09 July 2008 | Outstanding |
N/A |
Legal charge | 20 September 2002 | Outstanding |
N/A |
Legal mortgage | 20 September 2002 | Outstanding |
N/A |
Debenture | 19 June 2002 | Outstanding |
N/A |