FENICE DESIGN & BUILD LTD

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.11518588
CategoryPrivate Limited Company
Incorporated15 Aug 2018
Age5 years, 9 months, 17 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMETPOWER LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:02096026
Status:ACTIVE
Category:Private Limited Company

HARRIMAN DESIGN LIMITED

104 STATION ROAD,LOUGHBOROUGH,LE12 8BS

Number:09575393
Status:ACTIVE
Category:Private Limited Company

NORDIC ALLIANCE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013578
Status:ACTIVE
Category:Limited Partnership

SEATON PHYSIOTHERAPY LTD

18 18 AVRO GARDENS,HARTLEPOOL,TS25 2FS

Number:11556670
Status:ACTIVE
Category:Private Limited Company

SLG CRUISE LIMITED

KINGSWAY HOUSE,LIVERPOOL,L3 2AJ

Number:11843905
Status:ACTIVE
Category:Private Limited Company

SUZY HILTON INTERIORS LIMITED

38 GOODWYN AVENUE,MILL HILL,NW7 3RG

Number:10452366
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