- Company Overview for PHOENIX.AC LTD (06975352)
- Filing history for PHOENIX.AC LTD (06975352)
- People for PHOENIX.AC LTD (06975352)
- Charges for PHOENIX.AC LTD (06975352)
- More for PHOENIX.AC LTD (06975352)
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) |
---|---|---|---|
04 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Mar 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
01 Oct 2012 | CERTNM |
Company name changed gifted surgery LTD\certificate issued on 01/10/12
|
|
28 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for David Daniel Kerrigan on 21 August 2011 | |
30 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
31 Jan 2011 | CH04 | Secretary's details changed for Duport Secretary Ltd on 28 July 2010 | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2011 | AD01 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH Wales on 10 January 2011 | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | TM02 | Termination of appointment of Duport Secretary Ltd as a secretary | |
30 Jul 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 30 July 2010 | |
04 Jan 2010 | AP01 | Appointment of David Daniel Kerrigan as a director | |
31 Dec 2009 | 88(2) | Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ | |
29 Jul 2009 | 288a | Secretary appointed duport secretary LTD | |
29 Jul 2009 | 288b | Appointment terminated director peter valaitis | |
28 Jul 2009 | NEWINC | Incorporation |