PHOENIXFACILITIESGROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Registered office address changed from 2 Damselfly Road Edinburgh EH17 8XG Scotland to 11 Flat 3-1 Elizabeth Street 11 Flat 3-1 Elizabeth Street Glasgow G51 1SR on 2024-09-24

View Document

26/03/2426 March 2024 Registered office address changed from 4/3 Wheatfield Road Edinburgh EH11 2PS Scotland to 2 Damselfly Road Edinburgh EH17 8XG on 2024-03-26

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-10-04 with updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

15/08/2315 August 2023 Notification of Kyle Wilson as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Masood Aziz as a director on 2023-08-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Studio 105 105 Albert Drive Studio 105, Suite 2 Glasgow G41 2SU Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 2023-03-07

View Document

18/02/2318 February 2023 Appointment of Mr Kyle Wilson as a director on 2023-02-18

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Incorporation

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