PHOENIX WHOLESALE & DISTRIBUTION LTD
Company number 12413710
- Company Overview for PHOENIX WHOLESALE & DISTRIBUTION LTD (12413710)
- Filing history for PHOENIX WHOLESALE & DISTRIBUTION LTD (12413710)
- People for PHOENIX WHOLESALE & DISTRIBUTION LTD (12413710)
- Charges for PHOENIX WHOLESALE & DISTRIBUTION LTD (12413710)
- More for PHOENIX WHOLESALE & DISTRIBUTION LTD (12413710)
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 Dec 2024 | AA | Full accounts made up to 31 January 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
16 May 2024 | PSC04 | Change of details for Ms Rachael Jade Kelly as a person with significant control on 7 May 2023 | |
19 Apr 2024 | PSC04 | Change of details for Mr Christopher William Kelly as a person with significant control on 15 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Mark David Overton as a director on 1 April 2024 | |
30 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from Flannagans, Unit 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to Traynor House Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 11 September 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Christopher William Kelly on 25 January 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Ms Rachael Jade Kelly on 25 January 2023 | |
17 Aug 2023 | MR04 | Satisfaction of charge 124137100001 in full | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2023 | MA | Memorandum and Articles of Association | |
03 Jul 2023 | MR01 | Registration of charge 124137100002, created on 30 June 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
06 May 2023 | PSC02 | Notification of Kevo Holdings Ltd as a person with significant control on 30 September 2022 | |
06 May 2023 | PSC07 | Cessation of Nzo Vape Limited as a person with significant control on 30 September 2022 | |
06 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
18 Apr 2023 | PSC02 | Notification of Nzo Vape Limited as a person with significant control on 14 June 2021 | |
01 Aug 2022 | MR01 | Registration of charge 124137100001, created on 12 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
19 Aug 2021 | PSC04 | Change of details for Miss Rachael Jade Gilfoyle as a person with significant control on 20 January 2020 | |
18 Aug 2021 | CH01 | Director's details changed for Miss Rachael Jade Gilfoyle on 20 January 2020 | |
28 May 2021 | AA | Micro company accounts made up to 31 January 2021 |