Advanced company searchLink opens in new window

PHOENIX GLOBAL ENTERPRISES LIMITED

Company number 10560002

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)
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
  • GBP 100
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
  • GBP 90
04 Jul 2017 SH06 Cancellation of shares. Statement of capital on 7 May 2017
  • GBP 84
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-12
  • GBP 100