PHOENIX COMMODITY PARTNERS LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
PORTERS ERECTION 10-12 MELBURY ROAD
LONDON
W14 8LW

View Document

25/04/1725 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1712 April 2017 APPLICATION FOR STRIKING-OFF

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
3 QUEEN STREET ASHFORD
KENT
TN23 1RF
UNITED KINGDOM

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE BROOKER / 23/08/2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE BROOKER / 23/08/2016

View Document

10/01/1710 January 2017 DISS REQUEST WITHDRAWN

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1621 November 2016 APPLICATION FOR STRIKING-OFF

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM
UNIT (A2) COLLEGE ROAD
HEXTABLE
SWANLEY
KENT
BR8 7LT

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ROBERT GORDON STEVENS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

29/01/1629 January 2016 SECOND FILING WITH MUD 28/09/14 FOR FORM AR01

View Document

29/01/1629 January 2016 SECOND FILING WITH MUD 28/09/15 FOR FORM AR01

View Document

05/11/155 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/11/145 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
9 ORCHARD CLOSE
ORCHARD STREET
MAIDSTONE
KENT
ME15 6NU
UNITED KINGDOM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 50000

View Document

08/01/138 January 2013 01/10/12 STATEMENT OF CAPITAL GBP 20000

View Document

28/09/1228 September 2012 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