Advanced company searchLink opens in new window

FENIX INVESTMENTS UK LTD

Company number 05096208

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)
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
  • GBP 1
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
  • RES13 ‐ Termination of appointment 09/09/2015
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
  • GBP 1
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
  • GBP 1
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