- Company Overview for PHOENIX CHILDREN'S HOME LIMITED (07004543)
- Filing history for PHOENIX CHILDREN'S HOME LIMITED (07004543)
- People for PHOENIX CHILDREN'S HOME LIMITED (07004543)
- More for PHOENIX CHILDREN'S HOME LIMITED (07004543)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AD01 | Registered office address changed from C/O Sameer Abdul Jaleel 41 Denham Gardens Wolverhampton West Midlands WV3 8LW to 205 C/O Room S14 Kings Road Tyseley Birmingham B11 2AA on 9 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Miss Selina Bains as a director on 2 January 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Selina Bains as a director on 2 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Miss Selina Bains as a director on 2 January 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Sneh Bawa as a director on 2 January 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Sameer Abdul Jaleel as a director on 2 January 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Sameer Abdul Jaleel on 28 April 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Sneh Bawa on 1 October 2014 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
12 Aug 2014 | AD01 | Registered office address changed from C/O Sameer Abdul Jaleel 41 41 Denham Gardens Wolverhampton West Midlands WV3 8LW England to C/O Sameer Abdul Jaleel 41 Denham Gardens Wolverhampton West Midlands WV3 8LW on 12 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from C/O Sameer Abdul Jaleel Flat 15 364 Birmingham New Road Bilston West Midlands WV14 9PR United Kingdom to C/O Sameer Abdul Jaleel 41 Denham Gardens Wolverhampton West Midlands WV3 8LW on 12 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Mr Sameer Abdul Jaleel on 1 August 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 May 2013 | CH01 | Director's details changed for Mr Sameer Abdul Jaleel on 10 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from 87 Willmore Road Birmingham West Midlands B20 3JL United Kingdom on 25 July 2012 | |
11 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from 1 Craven Street Wolverhampton West Midlands WV2 2EN United Kingdom on 8 February 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders |