PHOENIX DEVELOPMENT SERVICES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Secretary's details changed for Mr Christopher Edwards on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Christopher Edwards as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England to Promenade House, Flat 5 57, Beach Road Weston-Super-Mare Avon BS23 4AP on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Christopher Edwards on 2024-12-10

View Document

30/05/2430 May 2024 Registered office address changed from Unit 20 Knightcott Industrial Estate Knightcott Banwell Somerset BS29 6JN England to 71 - 75 Shelton Street London WC2H 9JQ on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from Unit 20 Knighcott Industrial Estate Knightcott Banwell Somerset BS29 6JN England to Unit 20 Knightcott Industrial Estate Knightcott Banwell Somerset BS29 6JN on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 20 Knighcott Industrial Estate Knightcott Banwell Somerset BS29 6JN on 2024-05-30

View Document

23/11/2323 November 2023 Incorporation

View Document


More Company Information