PHOENIX BOULEVARD LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOBILOBA DAVID ALLI-BALOGUN / 28/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOBILOBA DAVID ALLI-BALOGUN / 02/10/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

12/11/0812 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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