PHOENIX COMMERCIAL HOLDINGS LIMITED

05875329
FLOOR 9, PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON ENGLAND EC3R 8LJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2020 officers Change of particulars for director (Andrew William Cummins) 2 Buy now
26 May 2020 gazette Gazette Notice Voluntary 1 Buy now
19 May 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2018 officers Change of particulars for director (Mr Nick Sean Tubbs) 2 Buy now
18 Oct 2018 officers Appointment of director (Mr Nick Sean Tubbs) 2 Buy now
18 Oct 2018 officers Appointment of director (Ms Xiangwen Lu) 2 Buy now
16 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2018 officers Termination of appointment of director (Yuya Ono) 1 Buy now
09 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2018 officers Appointment of director (Mr Yuya Ono) 2 Buy now
09 Oct 2018 officers Termination of appointment of director (Howard Jones) 1 Buy now
09 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2018 officers Termination of appointment of secretary (Howard Jones) 1 Buy now
27 Jun 2018 accounts Annual Accounts 3 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 8 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
11 Nov 2014 accounts Annual Accounts 6 Buy now
09 Jul 2014 officers Termination of appointment of director (Frederick Ternent) 1 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Josephine Ternent) 1 Buy now
09 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Jun 2014 resolution Resolution 11 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
18 Feb 2014 officers Appointment of director (Mr Paul Anthony Caddy) 2 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
30 Dec 2013 officers Appointment of secretary (Mrs Josephine Mary Elizabeth Ternent) 2 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 accounts Annual Accounts 6 Buy now
03 Apr 2012 annual-return Annual Return 7 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
14 Jan 2012 officers Termination of appointment of director (Matthew Felton) 1 Buy now
29 Mar 2011 annual-return Annual Return 8 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
24 Jul 2010 annual-return Annual Return 8 Buy now
11 Jun 2010 officers Appointment of director (Mr Matthew Francis Paul Felton) 2 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
24 Jul 2009 capital S-div 1 Buy now
22 Jul 2009 annual-return Return made up to 13/07/09; full list of members 5 Buy now
17 Jul 2009 capital Ad 01/07/09\gbp si 163@0.1=16.3\gbp ic 100/116.3\ 2 Buy now
16 Jul 2009 capital Nc inc already adjusted 01/07/09 1 Buy now
16 Jul 2009 resolution Resolution 19 Buy now
12 Mar 2009 officers Director appointed andrew william cummins 2 Buy now
28 Nov 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
28 Nov 2008 officers Director appointed mr frederick ternent 1 Buy now
05 Aug 2008 accounts Annual Accounts 5 Buy now
30 Jul 2008 capital Particulars of contract relating to shares 2 Buy now
30 Jul 2008 capital Ad 29/04/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
08 Aug 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
08 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Aug 2007 accounts Annual Accounts 1 Buy now
02 Aug 2007 accounts Accounting reference date shortened from 31/07/07 to 30/04/07 1 Buy now
26 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: russell house oxford road bournemouth dorset BH8 8EX 1 Buy now
19 Sep 2006 officers Director resigned 1 Buy now
19 Sep 2006 officers Secretary resigned 1 Buy now
19 Sep 2006 officers New secretary appointed;new director appointed 3 Buy now
13 Jul 2006 incorporation Incorporation Company 15 Buy now