- Company Overview for PHOENIX MARTIAL ARTS (BOURNEMOUTH) LIMITED (05407921)
- Filing history for PHOENIX MARTIAL ARTS (BOURNEMOUTH) LIMITED (05407921)
- People for PHOENIX MARTIAL ARTS (BOURNEMOUTH) LIMITED (05407921)
- More for PHOENIX MARTIAL ARTS (BOURNEMOUTH) LIMITED (05407921)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | TM01 | Termination of appointment of Lorraine Yvonne Box as a director on 30 April 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Lorraine Yvonne Box on 10 January 2013 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Apr 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
|
|
09 Nov 2011 | CH01 | Director's details changed for Lorraine Yvonne Box on 17 October 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 8 November 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
28 Aug 2009 | 288c | Secretary's Change of Particulars / elson geaves business services LTD / 01/07/2009 / HouseName/Number was: , now: 5; Street was: river court 5 brackley close, now: brackley close; Area was: bournemouth international airport, now: bournemouth airport; Country was: , now: uk | |
13 Aug 2009 | 288c | Secretary's Change of Particulars / elson geaves business services LTD / 01/07/2009 / | |
11 Aug 2009 | 288c | Secretary's Change of Particulars / geaves & co business services LTD / 01/07/2009 / Surname was: geaves & co business services LTD, now: elson geaves business services LTD | |
18 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
04 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
10 Jan 2008 | AAMD | Amended accounts made up to 28 February 2007 |