Advanced company searchLink opens in new window

FENIX CARBON LTD

Company number 13417787

Filter by category

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)
15 May 2024 AA Micro company accounts made up to 20 December 2023
30 Jan 2024 LIQ01 Declaration of solvency
15 Jan 2024 AA01 Previous accounting period shortened from 31 May 2024 to 20 December 2023
03 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-20
03 Jan 2024 AD01 Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 January 2024
30 Jul 2023 AA Micro company accounts made up to 31 May 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 158.801
29 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
27 Jun 2023 SH06 Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 138.928
27 Jun 2023 SH03 Purchase of own shares.
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
26 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: b uyback and cancellation of shares 03/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Buy back agreeent 03/04/2023
13 Apr 2023 TM01 Termination of appointment of Shaun Mattingley as a director on 3 April 2023
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 158.475
08 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 153.85
25 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 19/04/2022
08 Mar 2022 CH01 Director's details changed for Shaun Mattingley on 8 March 2022