Phoenix Dynamics (Lake) Limited

DataGardener
dissolved

Phoenix Dynamics (lake) Limited

07177225Private Limited With Share Capital

Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, ST57UG
Incorporated

04/03/2010

Company Age

16 years

Directors

1

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

Phoenix Dynamics (lake) Limited (07177225) is a private limited with share capital incorporated on 04/03/2010 (16 years old) and registered in newcastle under lyme, ST57UG. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Incorporated 04/03/2010
ST57UG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:27-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Gazette Notice Voluntary
Category:Gazette
Date:13-09-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-09-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2018
Legacy
Category:Capital
Date:29-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-06-2018
Legacy
Category:Insolvency
Date:29-06-2018
Resolution
Category:Resolution
Date:29-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Auditors Resignation Company
Category:Auditors
Date:15-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Auditors Resignation Company
Category:Auditors
Date:27-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:18-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2012
Change Of Name Notice
Category:Change Of Name
Date:22-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-08-2012
Resolution
Category:Resolution
Date:07-08-2012
Capital Allotment Shares
Category:Capital
Date:07-08-2012
Capital Alter Shares Subdivision
Category:Capital
Date:07-08-2012
Resolution
Category:Resolution
Date:07-08-2012
Capital Allotment Shares
Category:Capital
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2011
Capital Allotment Shares
Category:Capital
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Incorporation Company
Category:Incorporation
Date:04-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2023
Filing Date20/07/2022
Latest Accounts31/03/2022

Trading Addresses

Unit 125 Faraday Park Faraday Road, Swindon, Wiltshire, SN35JF
Unit 5, Century Road, High Carr Business Park, Newcastle, ST57UGRegistered

Related Companies

2

Contact

Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, ST57UG