- Company Overview for PHOENIX SECURITY SOLUTIONS LTD (07037013)
- Filing history for PHOENIX SECURITY SOLUTIONS LTD (07037013)
- People for PHOENIX SECURITY SOLUTIONS LTD (07037013)
- More for PHOENIX SECURITY SOLUTIONS LTD (07037013)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2013 | DS01 | Application to strike the company off the register | |
12 Feb 2013 | TM01 | Termination of appointment of Grace Wairimu Murage as a director on 2 February 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr Ken Uugo as a director on 1 February 2013 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Sep 2012 | AR01 |
Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-09-01
|
|
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Sep 2011 | AD01 | Registered office address changed from 72 Dean Street Swindon Wiltshire SN1 5EW United Kingdom on 22 September 2011 | |
20 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
13 May 2011 | MISC | Certificate of fact - name correction from pheonix security solutions LTD to phoenix security solutions LTD | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2011 | AD01 | Registered office address changed from C/O C/O Kahoro Consulting Uk Ltd Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 26 April 2011 | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | AP01 | Appointment of Mrs Grace Wairimu Murage as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Peter Kahoro as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Peter Kahoro as a director | |
13 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from 50 Cheapside Luton Hertfordshire LU1 2HN England on 12 October 2010 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Peter Kihara Kahoro on 10 October 2009 | |
03 Nov 2009 | TM02 | Termination of appointment of Penina Kihara as a secretary |