- Company Overview for PHOENIX CHELSEA LIMITED (13618735)
- Filing history for PHOENIX CHELSEA LIMITED (13618735)
- People for PHOENIX CHELSEA LIMITED (13618735)
- More for PHOENIX CHELSEA LIMITED (13618735)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
30 May 2023 | AP01 | Appointment of Mr Marcus Palmer as a director on 8 May 2023 | |
30 May 2023 | PSC01 | Notification of Marcus Palmer as a person with significant control on 8 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Phillip Adebayo Onagite Adegbite as a director on 8 May 2023 | |
30 May 2023 | PSC07 | Cessation of Phillip Adebayo Onagite Adegbite as a person with significant control on 8 May 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
10 Aug 2022 | CH01 | Director's details changed for Mr Phillip Adebayo Onagite Adegbite on 8 June 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Phillip Adebayo Onagite Adegbite as a person with significant control on 8 June 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 298 Parchmore Road Thornton Heath CR7 8HB England to 282 Leigh Road Leigh-on-Sea SS9 1BW on 10 August 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
24 Jan 2022 | AP01 | Appointment of Mr Phillip Adebayo Onagite Adegbite as a director on 8 October 2021 | |
24 Jan 2022 | PSC01 | Notification of Phillip Adebayo Onagite Adegbite as a person with significant control on 9 October 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 298 Parchmore Road Thornton Heath CR7 8HB on 24 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
13 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-13
|