- Company Overview for PHOENIX INTERACTIVE (UK) LTD. (SC458865)
- Filing history for PHOENIX INTERACTIVE (UK) LTD. (SC458865)
- People for PHOENIX INTERACTIVE (UK) LTD. (SC458865)
- More for PHOENIX INTERACTIVE (UK) LTD. (SC458865)
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 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | TM02 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 5 November 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Mary Margaret Swann as a director on 13 June 2018 | |
26 Oct 2017 | AP01 | Appointment of Mr John Lee Spenler as a director on 18 October 2017 | |
17 Oct 2017 | AA01 | Current accounting period extended from 30 September 2017 to 30 December 2017 | |
29 Sep 2017 | AP01 | Appointment of Mary Margaret Swann as a director on 15 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Alan Kerr as a director on 15 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Nisheet Gupta as a director on 15 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
05 May 2017 | AA | Full accounts made up to 30 September 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
29 Jun 2016 | CH01 | Director's details changed for Jonathan Leiken on 6 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Alan Kerr on 6 April 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Nisheet Gupta on 6 June 2016 | |
27 Jun 2016 | CH04 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 April 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | TM01 | Termination of appointment of Richard Samuel Hutchinson as a director on 1 September 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Kyle Anne Macdonald as a director on 13 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Alan Kerr as a director on 13 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Jonathan Leiken as a director on 13 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Nisheet Gupta as a director on 13 March 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|