PHENIX HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-07

View Document

15/08/2415 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

08/04/228 April 2022 Registered office address changed from Honor Oak North Heath Lane Horsham RH12 5PQ United Kingdom to Suite a 82 James Carter Road Mildenhall Suffolk United Kingdom IP28 7DE on 2022-04-08

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

04/09/194 September 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/08/1920 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/08/198 August 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR100523

View Document

20/06/1920 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009714

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT JACQUES PASCAL JACHEET

View Document

19/06/1919 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2019

View Document

12/06/1912 June 2019 SECOND FILING OF AP01 FOR CHAIM BRENIG

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR STEVEN ANTHONY LOCKWOOD

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHAIM BRING

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR CHAIM BRING

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114618250001

View Document

03/10/183 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 587228

View Document

03/10/183 October 2018 NOTIFICATION OF PSC STATEMENT ON 20/09/2018

View Document

03/10/183 October 2018 ADOPT ARTICLES 18/09/2018

View Document

03/10/183 October 2018 CESSATION OF STEVEN ANTHONY LOCKWOOD AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOCKWOOD

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR VINCENT JACQUES PASCAL JACHEET

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PIERRE PATRICE GALEON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JAMES ANTONY WISEMAN

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR EMERIC CLEMENT BROCHARD

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information