- Company Overview for PHOENIX PUB GROUP LTD (08015241)
- Filing history for PHOENIX PUB GROUP LTD (08015241)
- People for PHOENIX PUB GROUP LTD (08015241)
- More for PHOENIX PUB GROUP LTD (08015241)
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) |
---|---|---|---|
26 May 2020 | TM01 | Termination of appointment of Delroy Johnson as a director on 11 October 2019 | |
26 May 2020 | PSC07 | Cessation of Delroy Johnson as a person with significant control on 11 October 2019 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from The Amersham Arms New Cross Road London SE14 6TY England to 18 Walsworth Road Hitchin SG4 9SP on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Delroy Johnson as a director on 1 May 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Declan Boyle as a director on 11 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Liam Kelleher as a director on 11 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
11 Oct 2016 | AP01 | Appointment of Mr Declan Boyle as a director on 11 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Delroy Johnson as a director on 1 May 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 220 Vale Road Tonbridge Kent TN9 1SP to The Amersham Arms New Cross Road London SE14 6TY on 11 October 2016 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2013 |