- Company Overview for PHOENIX NOMINEES LIMITED (06669183)
- Filing history for PHOENIX NOMINEES LIMITED (06669183)
- People for PHOENIX NOMINEES LIMITED (06669183)
- More for PHOENIX NOMINEES LIMITED (06669183)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2022 | DS01 | Application to strike the company off the register | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
11 May 2021 | PSC05 | Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
21 Nov 2018 | AA01 | Current accounting period extended from 30 June 2018 to 26 December 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 | |
25 Sep 2015 | AA01 | Previous accounting period extended from 5 April 2015 to 30 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 |