PHOENIX CONSTRUCTION DESIGN AND BUILD LTD.
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2024-11-14 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2023-11-30 |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
21/04/2421 April 2024 | Total exemption full accounts made up to 2022-11-30 |
04/03/244 March 2024 | Director's details changed for Mr Robert Holder on 2023-11-01 |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
12/02/2412 February 2024 | Confirmation statement made on 2023-11-14 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Confirmation statement made on 2022-11-14 with no updates |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
24/12/2124 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/08/219 August 2021 | Resolutions |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-11-30 |
03/02/213 February 2021 | Registered office address changed from , 10-16 Tiller Road, Canary Wharf, London, E14 8PX, England to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2021-02-03 |
30/12/2030 December 2020 | Registered office address changed from , 10-16 Tiller Road C/O Etax Zone Limited, Docklands Business Centre,10-16 Tiller Road, Canary Wharf, London, E14 8PX, England to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2020-12-30 |
30/12/2030 December 2020 | Registered office address changed from , 51 Edmund Street, Salford, Manchester, M6 5WQ, England to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2020-12-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/09/2019 September 2020 | Registered office address changed from , Rift House 200 Eureka Park Upper Pemberton, Kennington, Ashford, TN25 4AZ, United Kingdom to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2020-09-19 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 01/04/2020 |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 01/12/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 01/12/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 27/09/2018 |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 27/09/2018 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 10/08/2018 |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 10/08/2018 |
28/11/1728 November 2017 | 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