Advanced company searchLink opens in new window

PHOENIX MARKETS LIMITED

Company number 07673818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
19 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off