- Company Overview for THE PHOENIX LOUNGE BAR LIMITED (09414283)
- Filing history for THE PHOENIX LOUNGE BAR LIMITED (09414283)
- People for THE PHOENIX LOUNGE BAR LIMITED (09414283)
- More for THE PHOENIX LOUNGE BAR LIMITED (09414283)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2022 | DS01 | Application to strike the company off the register | |
11 May 2021 | AP01 | Appointment of Dr Flavia Occhibove as a director on 28 April 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Arthur David Williams as a director on 25 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | PSC07 | Cessation of Liza Aldridge as a person with significant control on 30 June 2019 | |
15 Dec 2020 | TM01 | Termination of appointment of Liza Aldridge as a director on 30 June 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jun 2018 | CERTNM | Company name changed the pheonix lounge bar LIMITED\certificate issued on 21/06/18 | |
21 Jun 2018 | CONNOT | Change of name notice | |
20 Jun 2018 | AP01 | Appointment of Mr Arthur David Williams as a director on 4 June 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
04 Nov 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Oct 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-10-26
|
|
25 Oct 2016 | AD01 | Registered office address changed from Est Oxford Community Centre Princes Street Oxford OX4 1DD United Kingdom to 5 South Parade Oxford OX2 7JL on 25 October 2016 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off |