Advanced company searchLink opens in new window

PHOENIX NOMINEES LIMITED

Company number 06669183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2022 DS01 Application to strike the company off the register
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 May 2021 PSC05 Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
21 Nov 2018 AA01 Current accounting period extended from 30 June 2018 to 26 December 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
23 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Dec 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015
25 Sep 2015 AA01 Previous accounting period extended from 5 April 2015 to 30 June 2015
08 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014