Advanced company searchLink opens in new window

PHOENIX IT GLOBAL LIMITED

Company number 09579108

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Jul 2022 DS01 Application to strike the company off the register
09 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
26 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
15 May 2018 PSC01 Notification of Depeche Elliot as a person with significant control on 7 May 2018
15 May 2018 AD01 Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to Moor Cottage Mill Lane Tidmarsh Reading RG8 8EB on 15 May 2018
15 May 2018 TM01 Termination of appointment of Michael Thomas Gordon as a director on 7 May 2018
15 May 2018 AP01 Appointment of Mr Depeche Elliot as a director on 7 May 2018
15 May 2018 PSC07 Cessation of Paul Silva as a person with significant control on 7 May 2018
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
07 Feb 2017 AA Micro company accounts made up to 31 October 2016
25 May 2016 AA01 Current accounting period extended from 31 May 2016 to 31 October 2016
14 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)