PHEONIX FIBRE LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Registered office address changed from Virginia House 56 Warwick Road Solihull B92 7HX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-03-14

View Document

22/11/2222 November 2022 Termination of appointment of Perry Anthony Lawley as a director on 2022-10-30

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

04/05/214 May 2021 01/03/21 STATEMENT OF CAPITAL GBP 104

View Document

04/05/214 May 2021 01/03/21 STATEMENT OF CAPITAL GBP 104

View Document

04/05/214 May 2021 01/03/21 STATEMENT OF CAPITAL GBP 104

View Document

04/05/214 May 2021 01/03/21 STATEMENT OF CAPITAL GBP 104

View Document

16/12/2016 December 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