- Company Overview for PHOENIX OPPORTUNITIES LIMITED (04404583)
- Filing history for PHOENIX OPPORTUNITIES LIMITED (04404583)
- People for PHOENIX OPPORTUNITIES LIMITED (04404583)
- More for PHOENIX OPPORTUNITIES LIMITED (04404583)
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
|
|
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
|
|
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
|
|
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
|
|
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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 |