- Company Overview for PHOENIX FLYING LIMITED (10929090)
- Filing history for PHOENIX FLYING LIMITED (10929090)
- People for PHOENIX FLYING LIMITED (10929090)
- More for PHOENIX FLYING LIMITED (10929090)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | AA | Micro company accounts made up to 28 July 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
30 Jun 2022 | TM01 | Termination of appointment of Nigel Charles Herrington as a director on 23 June 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Nigel Lilley as a person with significant control on 23 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of Nigel Charles Herrington as a person with significant control on 23 June 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
23 Aug 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
15 Aug 2018 | AD01 | Registered office address changed from Scots House Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on 15 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from PO Box C/O Munros the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom to Scots House Scots Lane Salisbury Wiltshire SP1 3TR on 15 August 2018 | |
23 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-23
|