About

Registered Number: 03699384
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Liquidation
Registered Address: HASLERS, Old Station Road Loughton, Essex, IG10 4PL

 

Phoebidas Ltd was registered on 21 January 1999. The company does not have any directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU14 - N/A 04 December 2017
WU04 - N/A 20 November 2017
LIQ MISC - N/A 26 May 2017
COCOMP - Order to wind up 01 July 2016
LIQ MISC OC - N/A 01 July 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 June 2016
LIQ MISC - N/A 19 May 2016
AD01 - Change of registered office address 13 April 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 April 2015
COCOMP - Order to wind up 13 March 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 20 December 2013
CERTNM - Change of name certificate 15 November 2013
CONNOT - N/A 15 November 2013
TM01 - Termination of appointment of director 24 May 2013
CERTNM - Change of name certificate 24 April 2013
CONNOT - N/A 24 April 2013
CERTNM - Change of name certificate 21 March 2013
CONNOT - N/A 21 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 01 February 2012
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 18 October 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
AA - Annual Accounts 02 March 2005
363a - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
363a - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 05 December 2003
363a - Annual Return 07 February 2003
AA - Annual Accounts 13 November 2002
RESOLUTIONS - N/A 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
AA - Annual Accounts 19 June 2002
395 - Particulars of a mortgage or charge 30 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
363a - Annual Return 31 January 2002
AA - Annual Accounts 19 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
287 - Change in situation or address of Registered Office 08 May 2001
353 - Register of members 08 May 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
RESOLUTIONS - N/A 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
363a - Annual Return 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 31 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363a - Annual Return 26 April 2000
363(353) - N/A 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
225 - Change of Accounting Reference Date 27 January 2000
287 - Change in situation or address of Registered Office 29 September 1999
353 - Register of members 29 September 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.