- Company Overview for FENIX INVESTMENTS UK LTD (05096208)
- Filing history for FENIX INVESTMENTS UK LTD (05096208)
- People for FENIX INVESTMENTS UK LTD (05096208)
- More for FENIX INVESTMENTS UK LTD (05096208)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2016 | DS01 | Application to strike the company off the register | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 30 April 2017 to 30 June 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Apr 2016 | AP01 | Appointment of Miss Molly Rita Roselie as a director on 9 September 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of Vasily Bosenko as a director on 5 April 2016 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Vasily Bosenko as a director on 5 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 5 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Mary Jane Maria as a director on 5 April 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
25 Mar 2015 | AP01 | Appointment of Ms Mary Jane Maria as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Harry Gilbert Buron as a director on 24 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Sep 2014 | CH04 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 2 September 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders |