PHEONIX FIBRE LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
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 |
22/11/2222 November 2022 | Termination of appointment of Perry Anthony Lawley as a director on 2022-10-30 |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with updates |
04/05/214 May 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 104 |
04/05/214 May 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 104 |
04/05/214 May 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 104 |
04/05/214 May 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 104 |
16/12/2016 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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