Advanced company searchLink opens in new window

THE PHOENIX LOUNGE BAR LIMITED

Company number 09414283

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)
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
  • GBP 100
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