FENIX TRADING WM LTD
Company Documents
Date | Description |
---|---|
21/04/2321 April 2023 | Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to Unit 2 Broomleys Broom Leys Road Coalville LE67 4DD on 2023-04-21 |
21/04/2321 April 2023 | Termination of appointment of Jason Smith as a director on 2022-07-10 |
21/04/2321 April 2023 | Cessation of Jason Smith as a person with significant control on 2022-07-10 |
21/04/2321 April 2023 | Notification of David Spath as a person with significant control on 2022-10-10 |
21/04/2321 April 2023 | Appointment of Mr David Spath as a director on 2022-07-10 |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
29/07/2129 July 2021 | Registered office address changed from 52 West Street Walsall WS3 2BE England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2021-07-29 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/02/205 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company