PHASOR SOLUTIONS LIMITED

05521261
THE SHARD 32 LONDON BRIDGE STREET SE1 9SG

Documents

Documents
Date Category Description Pages
13 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2023 insolvency Liquidation In Administration Move To Dissolution 37 Buy now
03 Nov 2022 insolvency Liquidation In Administration Progress Report 34 Buy now
09 May 2022 insolvency Liquidation In Administration Progress Report 35 Buy now
08 Apr 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 Oct 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
07 May 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
22 Feb 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
13 Nov 2020 insolvency Liquidation In Administration Progress Report 31 Buy now
30 Jun 2020 insolvency Liquidation In Administration Result Creditors Meeting 7 Buy now
02 Jun 2020 insolvency Liquidation In Administration Proposals 56 Buy now
26 May 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
24 Apr 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
23 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2020 mortgage Registration of a charge 36 Buy now
03 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2019 accounts Annual Accounts 11 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2019 officers Termination of appointment of director (Enrique Alan Posner) 1 Buy now
25 Apr 2019 accounts Annual Accounts 9 Buy now
18 Dec 2018 officers Termination of appointment of director (David Garrood) 1 Buy now
06 Nov 2018 officers Termination of appointment of director (Richard Hammond Mayo) 1 Buy now
06 Nov 2018 officers Change of particulars for director (Mr Enrique Alan Posner) 2 Buy now
25 Oct 2018 officers Change of particulars for director (Mr Vito Levi D'ancona) 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 11 Buy now
11 Apr 2018 officers Appointment of director (Mr Fredrik Malte Tobias Edenius) 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Henry Charles Anthony Hyde-Thomson) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Gary Steele) 1 Buy now
04 Oct 2017 accounts Annual Accounts 14 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 6 Buy now
24 Mar 2016 officers Change of particulars for director (Mr Enrique Alan Posner) 2 Buy now
27 Oct 2015 annual-return Annual Return 46 Buy now
17 Oct 2015 mortgage Registration of a charge 39 Buy now
06 Aug 2015 officers Change of particulars for director (Gary Steele) 2 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Enrique Alan Posner) 2 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Vito Levi D'ancona) 2 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Henry Charles Anthony Hyde-Thomson) 2 Buy now
06 Aug 2015 officers Change of particulars for director (Mr David Garrood) 2 Buy now
29 Jun 2015 officers Change of particulars for director (Mr Henry Charles Anthony Hyde-Thomson) 2 Buy now
29 May 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 mortgage Registration of a charge 38 Buy now
02 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2014 mortgage Registration of a charge 39 Buy now
15 Aug 2014 annual-return Annual Return 46 Buy now
06 May 2014 accounts Annual Accounts 7 Buy now
12 Mar 2014 capital Return of Allotment of shares 5 Buy now
05 Mar 2014 resolution Resolution 32 Buy now
27 Jan 2014 capital Return of Allotment of shares 5 Buy now
11 Dec 2013 capital Return of Allotment of shares 5 Buy now
12 Nov 2013 capital Return of Allotment of shares 5 Buy now
12 Nov 2013 capital Return of Allotment of shares 5 Buy now
12 Nov 2013 capital Return of Allotment of shares 5 Buy now
01 Oct 2013 capital Return of Allotment of shares 5 Buy now
13 Aug 2013 resolution Resolution 1 Buy now
12 Aug 2013 annual-return Annual Return 32 Buy now
25 Jun 2013 capital Return of Allotment of shares 5 Buy now
10 Jun 2013 capital Return of Allotment of shares 5 Buy now
10 Jun 2013 resolution Resolution 1 Buy now
22 May 2013 capital Return of Allotment of shares 5 Buy now
22 May 2013 capital Return of Allotment of shares 5 Buy now
17 May 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 capital Return of Allotment of shares 5 Buy now
02 Aug 2012 annual-return Annual Return 33 Buy now
16 May 2012 accounts Annual Accounts 6 Buy now
02 May 2012 capital Return of Allotment of shares 5 Buy now
17 Apr 2012 resolution Resolution 2 Buy now
16 Apr 2012 officers Appointment of director (Mr David Garrood) 2 Buy now
16 Apr 2012 resolution Resolution 31 Buy now
11 Apr 2012 officers Appointment of director (Gary Steele) 2 Buy now
05 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Mar 2012 capital Return of Allotment of shares 5 Buy now
26 Mar 2012 officers Appointment of director (Mr Enrique Alan Posner) 2 Buy now
01 Feb 2012 officers Termination of appointment of director (Stephen King) 1 Buy now
03 Jan 2012 resolution Resolution 1 Buy now
21 Nov 2011 resolution Resolution 1 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 annual-return Annual Return 27 Buy now
12 Apr 2011 officers Appointment of director (Mr Stephen King) 2 Buy now
17 Jan 2011 capital Return of Allotment of shares 4 Buy now
12 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jan 2011 resolution Resolution 28 Buy now
28 Sep 2010 annual-return Annual Return 25 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 address Move Registers To Sail Company 1 Buy now
22 Dec 2009 address Change Sail Address Company 1 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2009 officers Termination of appointment of director (Douglas Dundonald) 1 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Vito Levi D'ancona) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Lord Douglas Dundonald) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Henry Charles Anthony Hyde-Thomson) 2 Buy now
13 Oct 2009 accounts Annual Accounts 6 Buy now
03 Aug 2009 annual-return Return made up to 28/07/09; full list of members 46 Buy now
22 Apr 2009 capital Ad 15/04/09\gbp si 771@0.1=77.1\gbp ic 4800.3/4877.4\ 2 Buy now
21 Apr 2009 officers Director appointed mr vito levi d'ancona 2 Buy now