Phyto Holdings Limited

DataGardener
dissolved

Phyto Holdings Limited

08324579Private Limited With Share Capital

20 Unit 20 South Gare Court, Warrenby, Redcar, TS104LY
Incorporated

10/12/2012

Company Age

13 years

Directors

3

Employees

SIC Code

20140

Risk

Company Overview

Registration, classification & business activity

Phyto Holdings Limited (08324579) is a private limited with share capital incorporated on 10/12/2012 (13 years old) and registered in redcar, TS104LY. The company operates under SIC code 20140 - manufacture of other organic basic chemicals.

Private Limited With Share Capital
SIC: 20140
Incorporated 10/12/2012
TS104LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

32
Gazette Dissolved Compulsory
Category:Gazette
Date:15-01-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Capital Allotment Shares
Category:Capital
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2013
Memorandum Articles
Category:Incorporation
Date:04-04-2013
Capital Alter Shares Subdivision
Category:Capital
Date:15-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:24-01-2013
Change Of Name Notice
Category:Change Of Name
Date:24-01-2013
Incorporation Company
Category:Incorporation
Date:10-12-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2018
Filing Date30/03/2017
Latest Accounts30/06/2016

Trading Addresses

20 Unit 20 South Gare Court, Warrenby, Redcar, Ts10 4Ly, TS104LYRegistered

Contact

20 Unit 20 South Gare Court, Warrenby, Redcar, TS104LY