- Company Overview for PHOENIX MARKETS LIMITED (07673818)
- Filing history for PHOENIX MARKETS LIMITED (07673818)
- People for PHOENIX MARKETS LIMITED (07673818)
- More for PHOENIX MARKETS LIMITED (07673818)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from 10 Chathill Cottages Miles Lane Tandridge Surrey RH8 9NR to Redlands St. Marys Road Worcester Park KT4 7JL on 24 June 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
30 Sep 2017 | PSC01 | Notification of Stuart Rodgers as a person with significant control on 6 April 2016 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2017 | AA | Micro company accounts made up to 31 May 2016 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 | |
23 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 May 2015 | AP04 | Appointment of Matthews Business Associates Limited as a secretary on 25 May 2015 | |
28 May 2015 | TM02 | Termination of appointment of David Peter Dugdale as a secretary on 1 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
22 Jan 2015 | AD01 | Registered office address changed from 37/39 Rookwood Avenue New Malden Surrey KT3 4LY United Kingdom to 10 Chathill Cottages Miles Lane Tandridge Surrey RH8 9NR on 22 January 2015 | |
01 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 17 June 2013
Statement of capital on 2014-01-10
|
|
19 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |