Advanced company searchLink opens in new window

PHOENIX COMMERCIAL HOLDINGS LIMITED

Company number 05875329

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2020 CH01 Director's details changed for Andrew William Cummins on 1 August 2020
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Jan 2019 AA01 Current accounting period extended from 30 April 2019 to 31 July 2019
13 Nov 2018 CH01 Director's details changed for Mr Nick Sean Tubbs on 31 October 2018
18 Oct 2018 AP01 Appointment of Mr Nick Sean Tubbs as a director on 25 September 2018
18 Oct 2018 AP01 Appointment of Ms Xiangwen Lu as a director on 25 September 2018
16 Oct 2018 PSC02 Notification of Jbw Group Limited as a person with significant control on 25 September 2018
09 Oct 2018 TM01 Termination of appointment of Yuya Ono as a director on 25 September 2018
09 Oct 2018 PSC07 Cessation of Phoenix Commercial (Enforcement) Holdings Limited as a person with significant control on 25 September 2018
09 Oct 2018 AP01 Appointment of Mr Yuya Ono as a director on 25 September 2018
09 Oct 2018 TM01 Termination of appointment of Howard Jones as a director on 25 September 2018
09 Oct 2018 AD01 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to Floor 9, Peninsular House 30-36 Monument Street London EC3R 8LJ on 9 October 2018
09 Oct 2018 TM02 Termination of appointment of Howard Jones as a secretary on 25 September 2018
27 Jun 2018 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
04 Oct 2016 AD01 Registered office address changed from Dendy Neville 3 -4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 4 October 2016
13 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 116.3
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015