Download leads from Nexok and grow your business. Find out more

Phone Repair Service Limited

Documents

Total Documents40
Total Pages95

Filing History

2 November 2022Compulsory strike-off action has been suspended
25 October 2022First Gazette notice for compulsory strike-off
20 August 2022Compulsory strike-off action has been discontinued
19 August 2022Registered office address changed from 7 Station Road Backwell Bristol BS48 3NW England to 8 Walliscote Road Weston-Super-Mare North Somerset BS23 1UG on 19 August 2022
19 August 2022Notification of Sadiq Muhammad as a person with significant control on 19 August 2022
19 August 2022Appointment of Mr Sadiq Muhammad as a director on 6 August 2022
19 August 2022Confirmation statement made on 4 June 2022 with updates
19 August 2022Cessation of Gurbhej Singh as a person with significant control on 15 March 2022
19 August 2022Termination of appointment of Gurbhej Singh as a director on 8 August 2022
9 June 2022Compulsory strike-off action has been suspended
31 May 2022First Gazette notice for compulsory strike-off
11 November 2021Compulsory strike-off action has been discontinued
10 November 2021Confirmation statement made on 4 June 2021 with no updates
10 November 2021Micro company accounts made up to 30 June 2020
3 September 2021Compulsory strike-off action has been suspended
24 August 2021First Gazette notice for compulsory strike-off
14 July 2020Registered office address changed from 55 Oxford Street Weston-Super-Mare BS23 1TR England to 7 Station Road Backwell Bristol BS48 3NW on 14 July 2020
14 July 2020Appointment of Mr Gurbhej Singh as a director on 14 July 2020
14 July 2020Notification of Gurbhej Singh as a person with significant control on 14 July 2020
14 July 2020Cessation of Amritpal Singh as a person with significant control on 14 July 2020
14 July 2020Termination of appointment of Amritpal Singh as a director on 14 July 2020
12 June 2020Notification of Amritpal Singh as a person with significant control on 14 May 2020
12 June 2020Withdrawal of a person with significant control statement on 12 June 2020
4 June 2020Director's details changed for Mr Amritpal Singh on 14 May 2020
4 June 2020Confirmation statement made on 4 June 2020 with updates
3 June 2020Registered office address changed from 7 Station Road Backwell Bristol Somerset BS48 3NW United Kingdom to 55 Oxford Street Weston-Super-Mare BS23 1TR on 3 June 2020
14 May 2020Termination of appointment of Gurbhej Singh as a director on 14 May 2020
14 May 2020Appointment of Mr Amritpal Singh as a director on 14 May 2020
27 March 2020Micro company accounts made up to 30 June 2019
5 October 2019Confirmation statement made on 30 September 2019 with no updates
8 March 2019Micro company accounts made up to 30 June 2018
30 November 2018Confirmation statement made on 30 September 2018 with no updates
4 October 2017Confirmation statement made on 30 September 2017 with updates
4 October 2017Confirmation statement made on 30 September 2017 with updates
30 September 2017Termination of appointment of Jaswinder Singh as a director on 30 September 2017
30 September 2017Appointment of Mr Gurbhej Singh as a director on 30 September 2017
30 September 2017Appointment of Mr Gurbhej Singh as a director on 30 September 2017
30 September 2017Termination of appointment of Jaswinder Singh as a director on 30 September 2017
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing