THE PHOENIX TAVERN (FAVERSHAM) LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Completion of winding up

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM THE SECRET BOARDROOM PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERENCE JORDAN-SMITH / 22/03/2019

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY TAVERN HOLDINGS LIMITED

View Document

23/05/1823 May 2018 CORPORATE DIRECTOR APPOINTED TAVERN HOLDINGS LIMITED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

27/03/1727 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SELVES INVESTMENTS LIMITED / 17/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SELVES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ANDREW TERENCE JORDAN-SMITH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 COMPANY NAME CHANGED TEAM SELVES PUBS LTD CERTIFICATE ISSUED ON 13/01/17

View Document

12/01/1712 January 2017 CURREXT FROM 31/07/2016 TO 31/01/2017

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 95 ABBEY STREET FAVERSHAM KENT ME13 7BH

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SELVES INVESTMENTS LIMITED / 06/03/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT JOHN SELVES / 26/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SELVES INVESTMENTS LIMITED / 19/11/2009

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED WEB SOLUTIONS BY PRAGATI MEDIA LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 2G RIVER VIEW HEIGHTS BERMONDSEY WALL WEST LONDON SE16 4TN

View Document

03/08/093 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2G RIVER VIEW HEIGHTS BERMONDSEY WALL WEST LONDON SE16 4TN

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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