Advanced company searchLink opens in new window

PHOCEENNE (UK) LIMITED

Company number 01214101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
04 Oct 2012 AA Full accounts made up to 31 December 2011