COPPERSON PHEONIX LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Termination of appointment of Ashley Mark Phillips as a director on 2023-07-10

View Document

18/07/2318 July 2023 Registered office address changed from Flat 4 26 Brading Road Brighton BN2 3PD England to Flat C 72 Wilbury Road Hove BN3 3PA on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Jason Brennan as a director on 2023-07-10

View Document

18/07/2318 July 2023 Notification of Jason Brennan as a person with significant control on 2023-07-10

View Document

18/07/2318 July 2023 Cessation of Ashley Mark Phillips as a person with significant control on 2023-07-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/08/2028 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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