PHOENIX FIRE TECHNOLOGIES (UK) LIMITED
Company number 05466393
- Company Overview for PHOENIX FIRE TECHNOLOGIES (UK) LIMITED (05466393)
- Filing history for PHOENIX FIRE TECHNOLOGIES (UK) LIMITED (05466393)
- People for PHOENIX FIRE TECHNOLOGIES (UK) LIMITED (05466393)
- More for PHOENIX FIRE TECHNOLOGIES (UK) LIMITED (05466393)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
29 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
11 Apr 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
18 Mar 2024 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Avenue One Station Lane Witney Oxfordshire OX28 4XR on 18 March 2024 | |
06 Feb 2024 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 26 January 2024 | |
02 Jun 2023 | TM01 | Termination of appointment of Ian Walker as a director on 28 February 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Carl Flavell as a director on 28 February 2023 | |
01 Jun 2023 | PSC07 | Cessation of Ian Walker as a person with significant control on 21 September 2021 | |
01 Jun 2023 | PSC02 | Notification of Sherwin-Williams Uk Limited as a person with significant control on 21 September 2021 | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
07 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022 | |
09 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
05 Jul 2022 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 17 June 2022 | |
05 Jul 2022 | TM02 | Termination of appointment of Newhaven Global (Uk) Limited as a secretary on 17 June 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 5 July 2022 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
24 Nov 2020 | CH04 | Secretary's details changed for Newhaven Group Limited on 1 January 2020 | |
18 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 18 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 35 Soho Square 3rd Floor No 35 Soho Square London W1D 3QX England to Milner House 14 Manchester Square London W1U 3PP on 9 November 2020 |