Advanced company searchLink opens in new window

PHOENICIAN LIMITED

Company number 03255717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 AA Accounts for a dormant company made up to 30 September 2021
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AD01 Registered office address changed from Europa Park London Road Grays Essex RM20 4DB to G03 Expressway, Waterfront Studios 1 Dock Road London E16 1AH on 2 August 2021
02 Aug 2021 PSC04 Change of details for Mr Grant Roger Mainwaring Littler as a person with significant control on 21 July 2021
02 Aug 2021 TM01 Termination of appointment of John Alan Hall as a director on 21 July 2021
02 Aug 2021 TM02 Termination of appointment of Charles Richard Green as a secretary on 21 July 2021
02 Aug 2021 PSC07 Cessation of John Alan Hall as a person with significant control on 21 July 2021
02 Aug 2021 TM01 Termination of appointment of Ian David Saville as a director on 21 July 2021
25 May 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 AP01 Appointment of Mr Ian David Saville as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Charles Richard Green as a director on 10 January 2019
03 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates