- 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) |
---|---|---|---|
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
25 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AP01 | Appointment of Mr Delroy Johnson as a director | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2014 | AD01 | Registered office address changed from Suffolk Punch 1 Lancliffe Drive Saxon Street Heelands Milton Keynes Bucks MK13 7PL on 3 April 2014 | |
03 Apr 2014 | AR01 | Annual return made up to 31 March 2014 with full list of shareholders | |
19 Sep 2013 | AR01 | Annual return made up to 10 September 2013 with full list of shareholders | |
13 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
13 Sep 2012 | AP01 | Appointment of Mr Liam Kelleher as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Declan Boyle as a director | |
13 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
02 Apr 2012 | NEWINC |
Incorporation
|