FENIX TECHNOLOGIES LTD

14 St. Marys Way, Guildford, GU2 8JY, England
StatusDISSOLVED
Company No.09803462
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month

SUMMARY

FENIX TECHNOLOGIES LTD is an dissolved private limited company with number 09803462. It was incorporated 8 years, 7 months, 3 days ago, on 01 October 2015 and it was dissolved 1 year, 1 month ago, on 04 April 2023. The company address is 14 St. Marys Way, Guildford, GU2 8JY, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Old address: 14 st. Marys Way Guildford GU2 8JY England

New address: 14 st. Marys Way Guildford GU2 8JY

Change date: 2022-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Old address: 12 Mount Felix Walton-on-Thames KT12 2PJ United Kingdom

New address: 14 st. Marys Way Guildford GU2 8JY

Change date: 2022-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: Nathalie Garrett

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: 12 Mount Felix Walton-on-Thames KT12 2PJ

Old address: 14 st Mary's Way Guildford Surrey GU2 8JY United Kingdom

Change date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Shirley

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nathalie Garrett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nathalie Garrett

Appointment date: 2017-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Boris Geidelberg

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Shirley

Change date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Shirley

Appointment date: 2015-10-15

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMG GROUP LIMITED

51 PINFOLD STREET,BIRMINGHAM,B2 4AY

Number:11710052
Status:ACTIVE
Category:Private Limited Company

J&L HIZZARD CATERING LTD

72 MAIN STREET,CARNFORTH,LA5 9PG

Number:11492739
Status:ACTIVE
Category:Private Limited Company

M A LAMBAT LIMITED

171 SOOTHILL LANE,BATLEY,WF17 6EX

Number:11619284
Status:ACTIVE
Category:Private Limited Company

MANNUO LTD

FT 18 BEAUFOY HOUSE,LONDON,SE27 0AY

Number:11288428
Status:ACTIVE
Category:Private Limited Company

OS101 COMMUNITY INTEREST COMPANY

35 MANOR HOUSE CLOSE,NOTTINGHAM,NG11 7BR

Number:08328714
Status:ACTIVE
Category:Community Interest Company

PAPA ENGINEERING LTD

127 CHADWELL HEATH LANE,ROMFORD,RM6 4YX

Number:11058737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source