Advanced company searchLink opens in new window

PHOENIX OPPORTUNITIES LIMITED

Company number 04404583

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AD01 Registered office address changed from 20a Rossetti Gardens Mansions Flood Street London SW3 5QY England to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 30 November 2017
28 Nov 2017 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 20a Rossetti Gardens Mansions Flood Street London SW3 5QY on 28 November 2017
14 Sep 2017 TM01 Termination of appointment of Andrew Macgregor Mackenzie as a director on 14 September 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
19 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,782,757.78
08 Apr 2016 CH01 Director's details changed for Mr Andrew Macgregor Mackenzie on 1 January 2015
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4,782,757.78
16 Jan 2015 AA Full accounts made up to 30 June 2014
02 Sep 2014 CH01 Director's details changed for Mr Andrew Macgregor Mackenzie on 4 July 2014
28 Aug 2014 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 28 August 2014
05 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4,782,757.78
05 Jun 2014 CH03 Secretary's details changed for Bernard Michael Sumner on 1 April 2014
21 Jan 2014 AP01 Appointment of Mr Andrew Macgregor Mackenzie as a director
19 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2013
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 4,782,757.78
  • ANNOTATION A second filed SH01 was registered on 19/12/2013
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2013 AP01 Appointment of Mr Keith Reginald Harris as a director
26 Nov 2013 AP01 Appointment of Mr David Michael Faktor as a director
26 Nov 2013 TM01 Termination of appointment of Neil Miller as a director
26 Nov 2013 TM01 Termination of appointment of Andrew Mackenzie as a director
18 Nov 2013 AA Accounts for a small company made up to 30 June 2013