PHOENIX FORUMS LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
23/01/2523 January 2025 | Return of final meeting in a creditors' voluntary winding up |
31/01/2431 January 2024 | Liquidators' statement of receipts and payments to 2023-11-29 |
23/01/2323 January 2023 | Liquidators' statement of receipts and payments to 2022-11-29 |
27/01/2227 January 2022 | Liquidators' statement of receipts and payments to 2021-11-29 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS MANDANA WHITE / 23/09/2019 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDANA WHITE / 23/09/2019 |
21/05/1921 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076125010001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
01/03/181 March 2018 | CESSATION OF KLAUS WHITE AS A PSC |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS MANDANA WHITE / 24/02/2018 |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/06/1513 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
24/04/1324 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDANA WHITE / 08/05/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 34 KITCHENER ROAD LONDON N2 8AS UNITED KINGDOM |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENIX FORUMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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