PHOENIX TAKE-AWAY LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-04-30

View Document

08/10/218 October 2021 Administrative restoration application

View Document

08/10/218 October 2021 Confirmation statement made on 2021-02-07 with no updates

View Document

17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUJAIN SOSI / 12/06/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR AMER MEHJAZE

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS LOUJAIN SOSI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALI HAMEED

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR AMER MEHJAZE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 55 HANNAH STREET PORTH GLAMORGAN CF39 9RA

View Document

09/06/159 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

12/08/1412 August 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1312 April 2013 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