PHOENIX83 LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton Nn 5Jf to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton Nn 5Jf on 2024-07-01

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-23

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-08-23

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNA LEIGH STEPHENSON / 24/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNA LEIGH ALLEN / 18/01/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 96 DROVE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3NW UNITED KINGDOM

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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