- Company Overview for PHÖNIX INTERNATIONAL LTD (10027403)
- Filing history for PHÖNIX INTERNATIONAL LTD (10027403)
- People for PHÖNIX INTERNATIONAL LTD (10027403)
- More for PHÖNIX INTERNATIONAL LTD (10027403)
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) |
---|---|---|---|
16 Jul 2019 | PSC01 | Notification of Joerg Dieter Becker as a person with significant control on 2 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Jochen Bloom as a person with significant control on 2 July 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
03 Dec 2018 | AP01 | Appointment of Mr Joerg Dieter Becker as a director on 20 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Jochen Bloom as a director on 15 November 2018 | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
20 Mar 2017 | AP01 | Appointment of Mr Jochen Bloom as a director on 10 March 2017 | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
18 Mar 2017 | TM01 | Termination of appointment of Friedrich Waha as a director on 16 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH England to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 20 July 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|