Advanced company searchLink opens in new window

PHASE ONE IMAGING HOLDINGS LIMITED

Company number 08849841

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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2019 AD01 Registered office address changed from 1 Carter Lane London EC4V 5ER England to Hill House 1 Little New Street London EC4A 3TA on 18 December 2019
16 Dec 2019 LIQ01 Declaration of solvency
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
10 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2019 TM01 Termination of appointment of Gareth Ridgwell Whiley as a director on 12 July 2019
23 Jul 2019 TM01 Termination of appointment of Robert Knight as a director on 12 July 2019
23 Jul 2019 TM01 Termination of appointment of Patrick Howaldt as a director on 12 July 2019
23 Jul 2019 AP01 Appointment of Mr Peter Nyegaard as a director on 12 July 2019
23 Jul 2019 AP01 Appointment of Mr Asbjørn Mosgaard Hyldgaard as a director on 12 July 2019
23 Jul 2019 AP01 Appointment of Mr Christian Bamberger Bro as a director on 12 February 2019
30 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 2,695,726.77
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • DKK 2,693,189.82
02 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
20 Dec 2017 PSC05 Change of details for Silverfleet Capital Partners Llp as a person with significant control on 12 April 2017
21 Nov 2017 TM01 Termination of appointment of Alfa Chi Kit Chan as a director on 17 November 2017
21 Nov 2017 AP01 Appointment of Mr Robert Knight as a director on 17 November 2017
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • DKK 2,693,189.82