- Company Overview for PHOENIX SHAREHOLDER LTD (11502521)
- Filing history for PHOENIX SHAREHOLDER LTD (11502521)
- People for PHOENIX SHAREHOLDER LTD (11502521)
- More for PHOENIX SHAREHOLDER LTD (11502521)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Dec 2019 | TM01 | Termination of appointment of Krzysztof Mikolajczyk as a director on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Bartosz Geisler as a director on 17 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | TM01 | Termination of appointment of Andreas Werner Greiner as a director on 4 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Krzysztof Mikolajczyk as a director on 4 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 5 December 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
12 Dec 2018 | TM01 | Termination of appointment of Irina Buse as a director on 11 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Andreas Werner Greiner as a director on 11 December 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|