- 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) |
---|---|---|---|
17 Jul 2013 | AR01 | Annual return made up to 26 March 2013 | |
25 Jun 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
11 Jun 2013 | AP01 | Appointment of Mr Andrew Macgregor Mackenzie as a director | |
30 May 2013 | AD01 | Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 30 May 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Simon Barrell as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
03 Apr 2012 | AP01 | Appointment of Mr Neil Miller as a director | |
14 Mar 2012 | AD01 | Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 14 March 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Noel Lyons as a director | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | TM01 | Termination of appointment of Conrad Windham as a director | |
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2011 | CH01 | Director's details changed for Conrad Windham on 26 March 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Noel Lyons on 26 March 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Mr Simon Gregory Barrell on 26 March 2011 | |
01 Aug 2011 | SH02 | Consolidation of shares on 18 August 2010 | |
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2011
|
|
12 Apr 2011 | AD01 | Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 | |
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2011 | SH08 | Change of share class name or designation | |
17 Sep 2010 | AP01 | Appointment of Mr Simon Gregory Barrell as a director | |
17 Sep 2010 | RESOLUTIONS |
Resolutions
|