- Company Overview for PHEONIX ESTATES LTD (11382657)
- Filing history for PHEONIX ESTATES LTD (11382657)
- People for PHEONIX ESTATES LTD (11382657)
- More for PHEONIX ESTATES LTD (11382657)
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) |
---|---|---|---|
20 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
04 Dec 2023 | CERTNM |
Company name changed kingdom tankers LTD\certificate issued on 04/12/23
|
|
30 Nov 2023 | DS02 | Withdraw the company strike off application | |
11 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2023 | DS01 | Application to strike the company off the register | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
08 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
18 Mar 2022 | PSC04 | Change of details for Mr Darius Radziunas as a person with significant control on 18 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 112 Park Road London IG1 1SG United Kingdom to 8 Victory Drive Farington Leyland PR25 3DD on 18 March 2022 | |
19 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
13 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|