FENICE DESIGN & BUILD LTD
Status | LIQUIDATION |
Company No. | 11518588 |
Category | Private Limited Company |
Incorporated | 15 Aug 2018 |
Age | 5 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FENICE DESIGN & BUILD LTD is an liquidation private limited company with number 11518588. It was incorporated 5 years, 9 months, 17 days ago, on 15 August 2018. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2023
Action Date: 05 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-05
Documents
Liquidation voluntary statement of affairs
Date: 15 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Old address: 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Change date: 2022-09-14
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change to a person with significant control without name date
Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-14
Psc name: Jacob Darch-Rogers
Documents
Change account reference date company previous shortened
Date: 30 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-08-30
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control without name date
Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-17
Psc name: Jacob Darch-Rogers
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Change to a person with significant control without name date
Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-27
Officer name: David Jannece
Documents
Cessation of a person with significant control
Date: 21 Jul 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Jannece
Cessation date: 2020-05-27
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-27
Officer name: Mr Adam Daniel Jannece
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Adam Daniel Jannece
Documents
Notification of a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-15
Psc name: David Jannece
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Daniel Jannece
Termination date: 2018-08-15
Documents
Some Companies
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 02096026 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 STATION ROAD,LOUGHBOROUGH,LE12 8BS
Number: | 09575393 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL013578 |
Status: | ACTIVE |
Category: | Limited Partnership |
18 18 AVRO GARDENS,HARTLEPOOL,TS25 2FS
Number: | 11556670 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWAY HOUSE,LIVERPOOL,L3 2AJ
Number: | 11843905 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GOODWYN AVENUE,MILL HILL,NW7 3RG
Number: | 10452366 |
Status: | ACTIVE |
Category: | Private Limited Company |