PHOENIX DEVELOPMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/12/2411 December 2024 | Secretary's details changed for Mr Christopher Edwards on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Christopher Edwards as a person with significant control on 2024-12-10 |
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 |
10/12/2410 December 2024 | Director's details changed for Mr Christopher Edwards on 2024-12-10 |
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 |
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 |
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 |
23/11/2323 November 2023 | Incorporation |
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