- Company Overview for PHOENIX GREENWORKS CAPITAL LIMITED (07008511)
- Filing history for PHOENIX GREENWORKS CAPITAL LIMITED (07008511)
- People for PHOENIX GREENWORKS CAPITAL LIMITED (07008511)
- More for PHOENIX GREENWORKS CAPITAL LIMITED (07008511)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
24 May 2012 | TM01 | Termination of appointment of Simon John Thorne as a director on 31 December 2011 | |
25 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2012 | AR01 |
Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
24 Jan 2012 | CH01 | Director's details changed for Mr Nicholas Stephan on 23 January 2012 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from Quay House 2 Admirals Way, Suite G9 Marsh Wall London E14 9XG on 23 February 2011 | |
23 Feb 2011 | MISC | Section 519 | |
17 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
03 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 | |
23 Nov 2009 | AP01 | Appointment of Simon John Thorne as a director | |
03 Sep 2009 | NEWINC | Incorporation |