PHOENIX DYNAMICS GROUP LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

06/09/236 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-10-29

View Document

09/11/229 November 2022 Registered office address changed from Huber + Suhner (Uk) Limited Telford Road Bicester Oxfordshire OX26 4LA England to Unit 5 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from Unit 5 Century Road High Carr Business Park Newcastle ST5 7UG England to Unit 5 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 2022-11-09

View Document

04/11/224 November 2022 Termination of appointment of Kamal Somchand Shah as a director on 2022-10-29

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Termination of appointment of Graeme Paul Boull as a director on 2022-10-29

View Document

02/11/222 November 2022 Registered office address changed from Unit 5 Century Road High Carr Business Park Newcastle Staffordshire ST5 7UG England to Huber + Suhner (Uk) Limited Telford Road Bicester Oxfordshire OX26 4LA on 2022-11-02

View Document

02/11/222 November 2022 Notification of Huber + Suhner (Uk) Limited as a person with significant control on 2022-10-29

View Document

02/11/222 November 2022 Cessation of Nigel William Wray as a person with significant control on 2022-10-29

View Document

01/11/221 November 2022 Appointment of Reto Livio Bolt as a director on 2022-10-29

View Document

01/11/221 November 2022 Appointment of Mr Kenneth James Thompson as a director on 2022-10-29

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2021-03-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 2382.6

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL BOULL / 12/02/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL SOMCHAND SHAH / 12/02/2016

View Document

20/04/1620 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNIT 5 CENTURY ROAD HIGH CAR BUSINESS PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 7UG

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1527 April 2015 AUDITOR'S RESIGNATION

View Document

01/04/151 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED PHOENIX DYNAMICS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

12/07/1212 July 2012 CHANGE OF NAME 03/07/2012

View Document

12/07/1212 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 2000

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 SUB-DIVISION 11/03/11

View Document

15/12/1115 December 2011 SECOND FILING FOR FORM SH01

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ADOPT ARTICLES 31/03/2011

View Document

16/03/1116 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1116 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 2000

View Document

16/03/1116 March 2011 SUB-DIVISION 11/03/11

View Document

01/12/101 December 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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