PHOENIX SKY HOVER LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewApplication to strike the company off the register

View Document

27/02/2527 February 2025 Change of details for Mr Amninder Singh Sandhu as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Amninder Singh Sandhu on 2025-02-26

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/01/2218 January 2022 Appointment of Mr Sanjiv Kumar Sharma as a director on 2022-01-10

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

18/01/2218 January 2022 Change of details for Mr Amninder Singh Sandhu as a person with significant control on 2022-01-10

View Document

18/01/2218 January 2022 Notification of Sanjiv Sharma as a person with significant control on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/04/1927 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAI FUNG LI

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR FUNG YAU

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR WAI FUNG LI

View Document

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/11/1726 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/04/167 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 33 OXFORD ROAD BROADSHEET MALL SHOPPING CENTRE READING RG1 7QG

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 33 MONKSBARN READING RG2 7RP

View Document

02/05/142 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 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