- Company Overview for PHOENIX GLOBAL ENTERPRISES LIMITED (10560002)
- Filing history for PHOENIX GLOBAL ENTERPRISES LIMITED (10560002)
- People for PHOENIX GLOBAL ENTERPRISES LIMITED (10560002)
- More for PHOENIX GLOBAL ENTERPRISES LIMITED (10560002)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | AD01 | Registered office address changed from Unit 34 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 28 May 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 10C Sawley Park Nottingham Road Derby Derbyshire DE21 6AS England to Unit 34 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 30 October 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | TM01 | Termination of appointment of Catherine Mary Davison as a director on 11 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
04 Aug 2017 | TM01 | Termination of appointment of Emma Danielle Lord as a director on 17 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Sarah Ellen Vincent as a director on 17 July 2017 | |
07 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
04 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 7 May 2017
|
|
04 Jul 2017 | SH03 | Purchase of own shares. | |
01 Jun 2017 | TM01 | Termination of appointment of Sarah Smith as a director on 7 May 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Sarah Smith as a secretary on 7 May 2017 | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|