About

Registered Number: SC334896
Date of Incorporation: 06/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 14/2 Woodside Terrace, Glasgow, G3 7XH

 

Phoenix Hotel Brand Company Ltd was registered on 06 December 2007 with its registered office in Glasgow. Phoenix Hotel Brand Company Ltd has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 26 September 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 25 January 2015
CH03 - Change of particulars for secretary 25 January 2015
AD01 - Change of registered office address 25 January 2015
CH01 - Change of particulars for director 25 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 10 February 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 23 January 2011
AR01 - Annual Return 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.