PHOENIX GREEN ENERGY & CLEAN WATER LIMITED
Company number 08494642
- Company Overview for PHOENIX GREEN ENERGY & CLEAN WATER LIMITED (08494642)
- Filing history for PHOENIX GREEN ENERGY & CLEAN WATER LIMITED (08494642)
- People for PHOENIX GREEN ENERGY & CLEAN WATER LIMITED (08494642)
- More for PHOENIX GREEN ENERGY & CLEAN WATER LIMITED (08494642)
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) |
---|---|---|---|
03 Feb 2025 | AP01 | Appointment of Mr Robert James Rabone as a director on 3 February 2025 | |
02 Feb 2025 | TM01 | Termination of appointment of Ben Nwankwo as a director on 2 February 2025 | |
02 Feb 2025 | TM01 | Termination of appointment of Eric Mabengbe as a director on 2 February 2025 | |
02 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
01 Feb 2025 | AP01 | Appointment of Dr Eric Mabengbe as a director on 1 February 2025 | |
01 Feb 2025 | CH01 | Director's details changed for Dr Ben Nwankwo on 1 February 2025 | |
01 Feb 2025 | AP01 | Appointment of Dr Ben Nwankwo as a director on 1 February 2025 | |
01 Feb 2025 | AA | Micro company accounts made up to 30 April 2024 | |
31 Jan 2025 | AD01 | Registered office address changed from 28 Mcrae Lane Mcrae Lane Mitcham CR4 4AT England to 3 Wharfside Street Wharfside Street Birmingham B1 1rd on 31 January 2025 | |
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Jan 2024 | AD01 | Registered office address changed from 89 School Road Ashford Middlesex TW15 2AL United Kingdom to 28 Mcrae Lane Mcrae Lane Mitcham CR4 4AT on 14 January 2024 | |
05 May 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2023 | AA | Micro company accounts made up to 30 April 2021 | |
20 Feb 2023 | AD01 | Registered office address changed from 54 Blue Units Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU England to 89 School Road 89 School Road Ashford Middlesex TW15 2AL on 20 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
10 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
25 Mar 2022 | AD01 | Registered office address changed from Soho City Unit 3-5 263-265 Soho Road Birmingham West Midlands B21 9RY England to PO Box 54 Blue Un 54 Blue Units Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU on 25 March 2022 | |
18 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 |