PUTFORD PHOENIX LIMITED

11380594
59-60 RUSSELL SQUARE LONDON ENGLAND WC1B 4HP

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
01 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2021 officers Appointment of director (Mr Rory James Alger) 2 Buy now
26 Jan 2021 officers Termination of appointment of director (John Patrick Anniss) 1 Buy now
05 Nov 2020 accounts Annual Accounts 18 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Appointment of director (Mr Jesus Llorca) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Stuart Alan Binding) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Robert Frederick Catchpole) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Paul Jonathan Willis) 1 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2019 officers Appointment of secretary (Mr Thomas Paul Wilkinson) 2 Buy now
04 Nov 2019 officers Termination of appointment of secretary (Steven Morton Alais) 1 Buy now
04 Oct 2019 accounts Annual Accounts 19 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 officers Appointment of secretary (Mr Steven Morton Alais) 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Paul Jonathan Willis) 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mr John Patrick Anniss) 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Stuart Alan Binding) 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Robert Frederick Catchpole) 2 Buy now
10 Oct 2018 incorporation Memorandum Articles 21 Buy now
10 Oct 2018 resolution Resolution 2 Buy now
09 Oct 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Oct 2018 mortgage Registration of a charge 27 Buy now
08 Oct 2018 mortgage Registration of a charge 10 Buy now
08 Oct 2018 mortgage Registration of a charge 11 Buy now
02 Oct 2018 mortgage Registration of a charge 17 Buy now
24 May 2018 incorporation Incorporation Company 12 Buy now