PHÖNIX INTERNATIONAL LTD

1908 Davenport House 261 Bolton Road, Bury, BL8 2NZ, Lancashire, England
StatusACTIVE
Company No.10027403
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHÖNIX INTERNATIONAL LTD is an active private limited company with number 10027403. It was incorporated 8 years, 3 months, 20 days ago, on 25 February 2016. The company address is 1908 Davenport House 261 Bolton Road, Bury, BL8 2NZ, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Wuttke

Appointment date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joerg Dieter Becker

Termination date: 2023-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2023

Action Date: 05 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-05

Psc name: Joerg Dieter Becker

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2023

Action Date: 05 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hans Wuttke

Notification date: 2023-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joerg Dieter Becker

Notification date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Joerg Dieter Becker

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Jochen Bloom

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Jochen Bloom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-10

Officer name: Mr Jochen Bloom

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-10-01

Psc name: Jochen Bloom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joerg Dieter Becker

Cessation date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joerg Dieter Becker

Termination date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joerg Dieter Becker

Notification date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-02

Psc name: Jochen Bloom

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Joerg Dieter Becker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Jochen Bloom

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Jochen Bloom

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-16

Officer name: Friedrich Waha

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ

Old address: Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH England

Change date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICKDEEP LIMITED

139 KINGSLEY ROAD,HARROW,HA2 8LF

Number:11401347
Status:ACTIVE
Category:Private Limited Company

DRB CAR SALES LIMITED

THE POPLARS,TAVISTOCK,PL19 8DE

Number:06837195
Status:ACTIVE
Category:Private Limited Company

NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED

LONGCHAMP LEA END LANE,BIRMINGHAM,B48 7AX

Number:05516461
Status:ACTIVE
Category:Private Limited Company

PENRHOS COASTAL PARK LIMITED

THE MARKETING SUITE BARON WAY,CARLISLE,CA6 4SJ

Number:10308603
Status:ACTIVE
Category:Private Limited Company

RED HOT CHILLI PIPERS LTD.

BLOCK 4 MIDFIELD ROAD,KIRKCALDY,KY1 3PS

Number:SC290884
Status:ACTIVE
Category:Private Limited Company
Number:10510806
Status:ACTIVE
Category:Public 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