Phoenix Commodity Trading Ltd was founded on 14 December 2012 and has its registered office in Hull, it's status at Companies House is "Dissolved". Phoenix Commodity Trading Ltd has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Roger | 14 December 2012 | 01 April 2016 | 1 |
FERGUSON, Yvonne Ann | 01 April 2016 | 02 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 April 2017 | |
DISS16(SOAS) - N/A | 17 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AD01 - Change of registered office address | 24 February 2016 | |
AD01 - Change of registered office address | 24 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2016 | |
AR01 - Annual Return | 20 April 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 21 January 2015 | |
AA - Annual Accounts | 20 January 2015 | |
MR01 - N/A | 13 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 December 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 April 2014 | |
NEWINC - New incorporation documents | 14 December 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2015 | Outstanding |
N/A |