Advanced company searchLink opens in new window

PHOENIX DRAKE LTD

Company number 04955256

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AD01 Registered office address changed from C/O Tal Edgar Portfolio PO Box 367 Royal Mail Sorting Office PO Box 367 Sunbury on Thames Middlesex TW16 9BN to PO Box 697 PO Box 697 Green Lane Longridge Preston Lancashire PR3 3UF on 3 December 2018
03 Dec 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 CH01 Director's details changed for Dr Tal Edgar on 30 July 2014
28 Aug 2015 AD01 Registered office address changed from PO Box 620 - Chorley Delivery Office Unit 7 Chorley East Business Centre Chorley Lancashire PR6 0UU to C/O Tal Edgar Portfolio PO Box 367 Royal Mail Sorting Office PO Box 367 Sunbury on Thames Middlesex TW16 9BN on 28 August 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
27 Jun 2014 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Jun 2014 TM01 Termination of appointment of Andreas Papastylianou as a director
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AP01 Appointment of Dr Tal Edgar as a director
25 Nov 2013 AD01 Registered office address changed from , Unit 16 4Th Floor, Wembley Commercial Centre, East Lane, Wembley, Middlesex, HA9 7XX, United Kingdom on 25 November 2013
25 Nov 2013 AR01 Annual return made up to 19 September 2012
25 Nov 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Nov 2013 RT01 Administrative restoration application
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off