- Company Overview for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- Filing history for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- People for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- Charges for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- Insolvency for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- More for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2025 | AD01 | Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 14 February 2025 | |
26 Nov 2024 | AM10 | Administrator's progress report | |
02 Jun 2024 | AM10 | Administrator's progress report | |
02 May 2024 | AM19 | Notice of extension of period of Administration | |
27 Nov 2023 | AM10 | Administrator's progress report | |
18 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
23 Jun 2023 | AM03 | Statement of administrator's proposal | |
09 May 2023 | AM01 | Appointment of an administrator | |
03 May 2023 | AD01 | Registered office address changed from Unit 8 Dunchurch Trading Estate Dunchurch Rugby CV23 9LN England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 3 May 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
14 Jan 2022 | MR04 | Satisfaction of charge 4 in full | |
14 Dec 2021 | MR01 | Registration of charge 024736700006, created on 14 December 2021 | |
10 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
15 Oct 2021 | PSC04 | Change of details for Mr Stephen Richard Key as a person with significant control on 15 October 2021 | |
15 Oct 2021 | PSC07 | Cessation of Jest Holdings Limited as a person with significant control on 15 October 2021 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Robert Jeffrey Grubb on 25 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
28 Oct 2019 | AD01 | Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY England to Unit 8 Dunchurch Trading Estate Dunchurch Rugby CV23 9LN on 28 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 |