PHOENIX JAYY LIMITED
Status | DISSOLVED |
Company No. | 07669158 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 13 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
PHOENIX JAYY LIMITED is an dissolved private limited company with number 07669158. It was incorporated 13 years, 3 days ago, on 14 June 2011 and it was dissolved 2 years, 8 months, 26 days ago, on 21 September 2021. The company address is Sg House Sg House, Winchester, SO23 9HX, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-30
New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Mr Suresh Nar
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change account reference date company current extended
Date: 28 Oct 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-28
Officer name: Mr Suresh Nar
Documents
Incorporation company
Date: 14 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
WALTONPAIGE ACCOUNTANTS,OXFORD,OX3 7DZ
Number: | 11251444 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAX HOUSE,SOUTH HARROW,HA2 0DU
Number: | 07478093 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DIAMOND JUBILEE CLOSE,ELY,CB7 5ZN
Number: | 10899101 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAPITAL OFFICE,LONDON,EC1V 2NX
Number: | 11213996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT MANAGER COACHING LIMITED
ARUNDEL HOUSE 16 BROU CLOSE,LITTLEHAMPTON,BN16 1DB
Number: | 09605934 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LEAPMOOR DRIVE,WEMYSS BAY,PA18 6BT
Number: | SC599328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |