- Company Overview for PHOENIX A.R.C LTD (06396761)
- Filing history for PHOENIX A.R.C LTD (06396761)
- People for PHOENIX A.R.C LTD (06396761)
- Charges for PHOENIX A.R.C LTD (06396761)
- Insolvency for PHOENIX A.R.C LTD (06396761)
- More for PHOENIX A.R.C LTD (06396761)
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) |
---|---|---|---|
19 May 2017 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit D1 & D2 Austin Way Hampstead Industrial Estate Birmingham B42 1DU on 19 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
19 Nov 2014 | MR01 | Registration of charge 063967610002, created on 3 November 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 2D Austin Way Hampstead Industrial Estate Great Barr Birmingham B42 1DF to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 October 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Apr 2014 | AD01 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 11 April 2014 | |
13 Feb 2014 | MR01 | Registration of charge 063967610001 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
30 Sep 2012 | CERTNM |
Company name changed R. autos A.R.c LTD\certificate issued on 30/09/12
|
|
14 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 May 2012 | TM01 | Termination of appointment of Manjit Rai as a director | |
08 May 2012 | TM01 | Termination of appointment of Surinder Rai as a director | |
15 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DH on 15 November 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Malkit Rai on 1 October 2009 | |
16 Aug 2010 | AA01 | Current accounting period shortened from 31 October 2010 to 30 September 2010 |