PHOENIX NOMINEE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
17/07/2517 July 2025 New | Appointment of Mr Christopher Michael Allix as a director on 2025-07-17 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 |
18/03/2518 March 2025 | Registered office address changed to PO Box 4385, 14542824 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
15/12/2315 December 2023 | Registered office address changed from 1 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to 1 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 2023-12-15 |
15/12/2215 December 2022 | Incorporation |
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