- Company Overview for SOLENT & PRATT PHÖNIX LTD (13860680)
- Filing history for SOLENT & PRATT PHÖNIX LTD (13860680)
- People for SOLENT & PRATT PHÖNIX LTD (13860680)
- More for SOLENT & PRATT PHÖNIX LTD (13860680)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | TM01 | Termination of appointment of Jamie David Reid as a director on 12 July 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Stefan Hans Zubrod as a director on 23 May 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
17 Feb 2022 | PSC02 | Notification of Phönix Group Gmbh as a person with significant control on 17 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Curtiss-Wright Flow Control (Uk) Limited as a person with significant control on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr Stefan Hans Zubrod as a director on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of George Patrick Mcdonald as a director on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr Jamie David Reid as a director on 17 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 15 Enterprise Way, Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6HH United Kingdom to 329 Doncastle Road Bracknell RG12 8PE on 17 February 2022 | |
20 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-20
|