PHOENIX RISING MANAGEMENT LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Registered office address changed from Flat 32, Sapphire Court Ocean Way Ocean Village Southampton SO14 3JW England to Kimber House 118 High Street Flat 13 Kimber House Southampton Hampshire SO14 2EB on 2023-02-09

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

06/04/226 April 2022 Certificate of change of name

View Document

05/04/225 April 2022 Termination of appointment of Josephine Caroline Foana Lalabalavu as a director on 2022-04-04

View Document

05/04/225 April 2022 Certificate of change of name

View Document

05/04/225 April 2022 Registered office address changed from Flat 13 Kimber House 118 High Street Southampton Hampshire SO14 2EB England to Flat 32, Sapphire Court Ocean Way Ocean Village Southampton SO14 3JW on 2022-04-05

View Document

04/04/224 April 2022 Registered office address changed from Kimber House 118 High Street Southampton SO14 2EB England to Flat 13 Kimber House 118 High Street Southampton Hampshire SO14 2EB on 2022-04-04

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Appointment of Mrs Josephine Caroline Foana Lalabalavu as a director on 2021-07-07

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Director's details changed

View Document

02/07/212 July 2021 Registered office address changed from 45 Cambria Drive Dibden Southampton Hampshire SO45 5UW England to Kimber House 118 High Street Southampton SO14 2EB on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed

View Document

02/07/212 July 2021 Change of details for a person with significant control

View Document

01/07/211 July 2021 Registered office address changed from Kimber House High Street Southampton SO14 2EB England to 45 Cambria Drive Dibden Southampton Hampshire SO45 5UW on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Jone Filipe Devlin Lalabalavu on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Jone Filipe Devlin Lalabalavu as a person with significant control on 2021-07-01

View Document

28/06/2128 June 2021 Termination of appointment of Josephine Caroline Foana Lalabalavu as a director on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Josephine Caroline Foana Lalabalavu as a person with significant control on 2021-03-12

View Document

28/06/2128 June 2021 Registered office address changed from Jesmond Blackfield Road Fawley Southampton SO45 1ED England to Kimber House High Street Southampton SO14 2EB on 2021-06-28

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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