- Company Overview for PHENOMENAILS LIMITED (08781216)
- Filing history for PHENOMENAILS LIMITED (08781216)
- People for PHENOMENAILS LIMITED (08781216)
- More for PHENOMENAILS LIMITED (08781216)
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
|
|
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
|
|
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
|
|
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
|