Advanced company searchLink opens in new window

KEA59 PHG LTD.

Company number 09215072

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 TM01 Termination of appointment of Holger Baier as a director on 1 July 2018
02 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
14 Jul 2017 CH01 Director's details changed for Mr. Holger Baier on 30 June 2017
03 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
07 Apr 2017 AD01 Registered office address changed from Tanner Place 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to Anglo Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 7 April 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
19 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
16 Mar 2016 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 31 March 2015
10 Mar 2016 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to Tanner Place 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 10 March 2016
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AP01 Appointment of Mr. Holger Baier as a director on 26 November 2015
27 Nov 2015 TM01 Termination of appointment of Andrea Dorothea Geldon as a director on 26 November 2015
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 100
31 Jul 2015 AP01 Appointment of Ms Andrea Dorothea Geldon as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 31 July 2015
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted