PHOENIX INTERIORS (HERTFORDSHIRE) LIMITED
Company number 09721761
- Company Overview for PHOENIX INTERIORS (HERTFORDSHIRE) LIMITED (09721761)
- Filing history for PHOENIX INTERIORS (HERTFORDSHIRE) LIMITED (09721761)
- People for PHOENIX INTERIORS (HERTFORDSHIRE) LIMITED (09721761)
- More for PHOENIX INTERIORS (HERTFORDSHIRE) LIMITED (09721761)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
25 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
18 Sep 2020 | AD01 | Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN England to Office 20 17 Holywell Hill St. Albans Hertfordshire AL1 1DT on 18 September 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Mathew Hodgman on 2 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 5 Luke Street Greater London London EC2A 4PX United Kingdom to Alpha House 646C Kingsbury Road London NW9 9HN on 8 June 2020 | |
16 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
13 Feb 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Mathew Hodgman on 9 June 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Mathew Hodgman as a person with significant control on 9 June 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
04 Sep 2017 | AD01 | Registered office address changed from 5 Luke Street Greater Londo London EC2A 4PX United Kingdom to 5 Luke Street Greater London London EC2A 4PX on 4 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 5 Luke Street Greater Londo London EC2A 4PX England to 5 Luke Street Greater Londo London EC2A 4PX on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 1st Floor Axiom House,Spring Villa Park London HA8 7EB England to 5 Luke Street Greater Londo London EC2A 4PX on 1 September 2017 |