Phormium It Solutions Ltd

DataGardener
dissolved

Phormium It Solutions Ltd

06040559Private Limited With Share Capital

Montague Place Quayside, Chatham Maritime, Chatham Kent, ME44QU
Incorporated

03/01/2007

Company Age

19 years

Directors

1

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Phormium It Solutions Ltd (06040559) is a private limited with share capital incorporated on 03/01/2007 (19 years old) and registered in chatham kent, ME44QU. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 03/01/2007
ME44QU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:10-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2016
Resolution
Category:Resolution
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2015
Capital Allotment Shares
Category:Capital
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Capital Alter Shares Subdivision
Category:Capital
Date:19-12-2014
Resolution
Category:Resolution
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Termination Director Company With Name
Category:Officers
Date:05-02-2013
Termination Secretary Company With Name
Category:Officers
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2011
Legacy
Category:Mortgage
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Legacy
Category:Annual Return
Date:13-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Annual Return
Date:04-02-2008
Incorporation Company
Category:Incorporation
Date:03-01-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2016
Filing Date21/09/2015
Latest Accounts31/01/2015

Trading Addresses

Montague Place, Quayside, Chatham Maritime, Chatham, ME44QURegistered

Contact

Montague Place Quayside, Chatham Maritime, Chatham Kent, ME44QU