Advanced company searchLink opens in new window

PHENOMENAILS LIMITED

Company number 08781216

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2016 TM01 Termination of appointment of Andreas Franz Diewald as a director on 4 April 2016
12 Apr 2016 DS01 Application to strike the company off the register
10 Mar 2016 AP01 Appointment of Mr. Andreas Franz Diewald as a director on 20 November 2015
09 Mar 2016 TM01 Termination of appointment of Peter Knappertsbusch as a director on 19 November 2015
28 Sep 2015 AP01 Appointment of Mr Peter Knappertsbusch as a director on 25 September 2015
28 Sep 2015 TM01 Termination of appointment of Agnieszka Danuta Gruszczynska as a director on 25 September 2015
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
20 Jul 2015 AP01 Appointment of Ms Agnieszka Danuta Gruszczynska as a director on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Aza Dzhioeva as a director on 19 July 2015
20 Jul 2015 TM02 Termination of appointment of Aza Dzhioeva as a secretary on 19 July 2015
08 May 2015 AD01 Registered office address changed from 702 Mercury House 2 Jude Street London E16 1FF to 201a/G Victoria Street London SW1E 5NE on 8 May 2015
10 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 CH03 Secretary's details changed for Aza Dzhioeva on 2 February 2014
10 Dec 2014 CH01 Director's details changed for Aza Dzhioeva on 2 May 2014
10 Feb 2014 AD01 Registered office address changed from Flat 148 the Round House Portsmouth Hampshire PO1 3SH England on 10 February 2014
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 500