- Company Overview for PHOENIX INVESTMENT PROPERTY LTD (09220791)
- Filing history for PHOENIX INVESTMENT PROPERTY LTD (09220791)
- People for PHOENIX INVESTMENT PROPERTY LTD (09220791)
- Charges for PHOENIX INVESTMENT PROPERTY LTD (09220791)
- More for PHOENIX INVESTMENT PROPERTY LTD (09220791)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2019 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
22 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
26 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
25 Nov 2017 | AA | Micro company accounts made up to 30 September 2016 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
09 Sep 2017 | MR04 | Satisfaction of charge 092207910001 in full | |
03 Apr 2017 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
06 Oct 2016 | MR01 | Registration of charge 092207910001, created on 26 September 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | AA | Micro company accounts made up to 30 September 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2016 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | CH01 | Director's details changed for Mr Alan Mcgrouther Simpson on 14 October 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Mclintocks Summer Lane Barnsley S70 2NZ on 10 December 2015 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 8 March 2015
|
|
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|