PHOENIX VAPES LTD
Company Documents
| Date | Description |
|---|---|
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
| 14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
| 07/05/247 May 2024 | Application to strike the company off the register |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 28/09/2128 September 2021 | Registered office address changed from 13 Margaret Avenue Nottingham Nottinghamshire NG10 5JW to 25 Eaton Road Stapleford Nottingham NG9 7EA on 2021-09-28 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 18/03/1818 March 2018 | CESSATION OF STUART WILLIAM PASSEY AS A PSC |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART PASSEY |
| 21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 20/10/1620 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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