PHOENIX TRINITY DESIGN AND BUILD NO 2 LTD

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL RAMPLING

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ALEX PARSONS

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 SHORELINE ST. MARGARETS ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6FB ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UPPER FLOOR 39A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1425 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HINTON

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/08/139 August 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

18/06/1218 June 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM POND FARM NETTLESWORTH LANE VINES CROSS HEATHFIELD EAST SUSSEX TN21 9AR ENGLAND

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE AVERY

View Document

13/05/1113 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 163 HIGHLEVER ROAD LONDON W10 6PH ENGLAND

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE VANESSA JANE AVERY / 14/02/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HINTON / 14/02/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAMPLING / 14/02/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

01/11/101 November 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM THE PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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