PHOENIX SSI LIMITED

06032302
CROSSPOINT HOUSE 28 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2016 accounts Annual Accounts 5 Buy now
12 Sep 2016 officers Termination of appointment of director (Neil Jonathan Litten) 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Ian Peter Cuttle) 1 Buy now
29 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Feb 2016 officers Appointment of director (Mr Ian Peter Cuttle) 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Neil Jonathan Litten) 2 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Karen Holder) 1 Buy now
01 Feb 2016 officers Termination of appointment of director (Andrew James Foard) 1 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
01 Oct 2015 accounts Annual Accounts 4 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
22 Sep 2014 accounts Annual Accounts 4 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 officers Appointment of director (Mr Richard Henry Sammons) 3 Buy now
20 Jan 2010 resolution Resolution 2 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Andrew James Foard) 2 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
09 Jan 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
28 May 2008 accounts Annual Accounts 4 Buy now
07 May 2008 capital Ad 01/04/08\gbp si 33@1=33\gbp ic 99/132\ 2 Buy now
08 Jan 2008 annual-return Return made up to 19/12/07; full list of members 2 Buy now
19 Dec 2007 incorporation Memorandum Articles 8 Buy now
17 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2007 resolution Resolution 10 Buy now
19 Dec 2006 incorporation Incorporation Company 12 Buy now