- Company Overview for PHASE ONE IMAGING HOLDINGS LIMITED (08849841)
- Filing history for PHASE ONE IMAGING HOLDINGS LIMITED (08849841)
- People for PHASE ONE IMAGING HOLDINGS LIMITED (08849841)
- Insolvency for PHASE ONE IMAGING HOLDINGS LIMITED (08849841)
- More for PHASE ONE IMAGING HOLDINGS LIMITED (08849841)
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
|
|
10 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|