- Company Overview for PHOCEENNE (UK) LIMITED (01214101)
- Filing history for PHOCEENNE (UK) LIMITED (01214101)
- People for PHOCEENNE (UK) LIMITED (01214101)
- Charges for PHOCEENNE (UK) LIMITED (01214101)
- More for PHOCEENNE (UK) LIMITED (01214101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
20 Sep 2017 | TM01 | Termination of appointment of a director | |
19 Sep 2017 | AP01 | Appointment of Mr Marc Laurent Frustie as a director on 14 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
06 Jun 2016 | CH02 | Director's details changed for Genoyer Sa on 7 October 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to C/O Sfs Limited Elevator Road Trafford Park Manchester M17 1BR on 1 June 2016 | |
20 May 2016 | AD01 | Registered office address changed from C/O Sfs Limited Elevator Road Trafford Park Manchester M17 1BR England to Regent House 316 Beulah Hill London SE19 3HF on 20 May 2016 | |
20 May 2016 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 | |
14 Dec 2015 | CH01 | Director's details changed for Arnaud Jean-Francois Dudon on 14 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 19 Berkeley Street London W1J 8ED to C/O Sfs Limited Elevator Road Trafford Park Manchester M17 1BR on 9 December 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
01 Jul 2015 | TM02 | Termination of appointment of Kingsland (Services) Limited as a secretary on 1 July 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH04 | Secretary's details changed for Kingsland (Services) Limited on 16 September 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Arnaud Jean Francois Dudon on 12 August 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 |