- Company Overview for PHOENIX REMARKETING LIMITED (06827148)
- Filing history for PHOENIX REMARKETING LIMITED (06827148)
- People for PHOENIX REMARKETING LIMITED (06827148)
- More for PHOENIX REMARKETING LIMITED (06827148)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
20 Mar 2020 | CH01 | Director's details changed for Ms Angela Susan Cozens on 20 March 2020 | |
30 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
31 Mar 2019 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 March 2019 | |
31 Mar 2019 | CH01 | Director's details changed for Ms Angela Susan Cozens on 31 March 2019 | |
31 Mar 2019 | PSC04 | Change of details for Ms Angela Susan Cozens as a person with significant control on 31 March 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Jul 2018 | PSC07 | Cessation of Angela Cozens as a person with significant control on 18 July 2018 | |
18 Jul 2018 | PSC01 | Notification of Angela Susan Cozens as a person with significant control on 18 June 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Angela Susan Cozens as a director on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Ms Angela Susan Cozens as a director on 18 July 2018 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mrs Angela Cozens as a person with significant control on 23 February 2017 | |
11 Jul 2018 | AD01 | Registered office address changed from 50 Priory Road Campton Shefford SG17 5PG to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Angela Cozens on 24 February 2017 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
12 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
21 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 |