PHEONIX TRADING LTD

First Floor, Unit 12 Compass Point Ensign Way First Floor, Unit 12 Compass Point Ensign Way, Southampton, SO31 4RA, England
StatusDISSOLVED
Company No.09892157
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 8 days

SUMMARY

PHEONIX TRADING LTD is an dissolved private limited company with number 09892157. It was incorporated 8 years, 5 months, 4 days ago, on 27 November 2015 and it was dissolved 2 years, 8 months, 8 days ago, on 24 August 2021. The company address is First Floor, Unit 12 Compass Point Ensign Way First Floor, Unit 12 Compass Point Ensign Way, Southampton, SO31 4RA, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-28

Officer name: Mr Mark Anthony Lloyd

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-28

Psc name: Mr Mark Anthony Lloyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Old address: 11 Avenue Court Gosport PO12 2LQ England

New address: First Floor, Unit 12 Compass Point Ensign Way Hamble Southampton SO31 4RA

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Lloyd

Change date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: 10 Halliday Close Gosport Hampshire PO12 4TT

Change date: 2017-02-02

New address: 11 Avenue Court Gosport PO12 2LQ

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Old address: Flat 3, Narborough House 1 Searle Drive Gosport PO12 4WG England

New address: 10 Halliday Close Gosport Hampshire PO12 4TT

Change date: 2017-01-10

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 BID LIMITED

4 EAGLESHAM ROAD,GLASGOW,G76 7BT

Number:SC412811
Status:ACTIVE
Category:Private Limited Company

ASSAM PLACE NOMINEE LIMITED

2ND FLOOR,LONDON,SW1H 0AD

Number:11371327
Status:ACTIVE
Category:Private Limited Company

BRITISH LEBANESE ASSOCIATION LIMITED

1 HYDE PARK GATE,,SW7 5EW

Number:01934028
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROOKFIELD PROPERTIES (UK RE) LIMITED

LEVEL 15, CITYPOINT,LONDON,EC2Y 9AW

Number:11073465
Status:ACTIVE
Category:Private Limited Company

HARROW ROAD PUB LIMITED

HARROW INN HARROW ROAD,SEVENOAKS,TN14 7JT

Number:09048523
Status:ACTIVE
Category:Private Limited Company

SCOT-HQ LIMITED

THE BOOM,AULTBEA,IV22 2JL

Number:SC489264
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