Advanced company searchLink opens in new window

PHOENIX GREEN ENERGY & CLEAN WATER LIMITED

Company number 08494642

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)
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