PHOENIX WEB SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 09/10/259 October 2025 New | Termination of appointment of Hayley Rogers as a director on 2025-09-30 |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | Application to strike the company off the register |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 05/11/245 November 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
| 02/08/242 August 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 10/01/2410 January 2024 | Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-10 |
| 04/01/244 January 2024 | Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-04 |
| 26/04/2326 April 2023 | Incorporation |
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