PHOENIX CELLULAR GROUP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

14/01/2414 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/05/2331 May 2023 Registration of charge 120975180005, created on 2023-05-31

View Document

03/04/233 April 2023 Satisfaction of charge 120975180003 in full

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120975180003

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120975180002

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120975180001

View Document

13/12/1913 December 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

30/09/1930 September 2019 ADOPT ARTICLES 12/09/2019

View Document

27/08/1927 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 150

View Document

23/08/1923 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/1923 August 2019 ADOPT ARTICLES 31/07/2019

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WALTERS

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR ANDREW DULLA

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR PAUL DANIEL WALTERS

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DULLA

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARC IAN WALTERS / 31/07/2019

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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