Total Documents | 22 |
---|
Total Pages | 124 |
---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off |
29 December 2015 | First Gazette notice for voluntary strike-off |
29 December 2015 | First Gazette notice for voluntary strike-off |
18 December 2015 | Application to strike the company off the register |
18 December 2015 | Application to strike the company off the register |
10 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
10 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 February 2014 | Termination of appointment of Daniel Sinnott as a director |
19 February 2014 | Termination of appointment of Nicholas Wray as a secretary |
19 February 2014 | Termination of appointment of Daniel Sinnott as a director |
19 February 2014 | Termination of appointment of Nicholas Wray as a secretary |
16 January 2014 | Company name changed phoenix house finance LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Change of name notice |
16 January 2014 | Change of name notice |
16 January 2014 | Company name changed phoenix house finance LIMITED\certificate issued on 16/01/14
|
10 January 2014 | Incorporation |
10 January 2014 | Incorporation |