- Company Overview for PHOENIX INSTRUMENTS LIMITED (09303167)
- Filing history for PHOENIX INSTRUMENTS LIMITED (09303167)
- People for PHOENIX INSTRUMENTS LIMITED (09303167)
- Insolvency for PHOENIX INSTRUMENTS LIMITED (09303167)
- More for PHOENIX INSTRUMENTS LIMITED (09303167)
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 Nov 2018 | AD01 | Registered office address changed from 288a Manchester Street Oldham OL9 6HB England to 115 Queens Road Preston Lancashire PR2 3BD on 26 November 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mrs Nurgul Nurmukhanbet on 26 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
14 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
17 Aug 2018 | PSC07 | Cessation of Tahseen Hassan as a person with significant control on 14 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mrs Nurgul Nurmukhanbet as a director on 14 August 2018 | |
17 Aug 2018 | PSC01 | Notification of Nurgul Nurmukhanbet as a person with significant control on 14 August 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
31 Jan 2018 | CH01 | Director's details changed for Mr Tahseen Hassan on 28 January 2018 | |
11 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | AD01 | Registered office address changed from Unimix House Abbey Road London NW10 7TR to 288a Manchester Street Oldham OL9 6HB on 8 December 2016 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Dec 2016 | TM01 | Termination of appointment of Nurgul Nurmukhanbet as a director on 10 October 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Tahseen Hassan as a director on 10 October 2016 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | TM01 | Termination of appointment of Mian Aamir Razzaq as a director on 18 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Ms Nurgul Nurmukhanbet as a director on 18 January 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from Premier House Second Floor 1 Canning Road Harrow Middlesex HA3 7TS to Unimix House Abbey Road London NW10 7TR on 17 December 2015 |