- Company Overview for KEA59 PHG LTD. (09215072)
- Filing history for KEA59 PHG LTD. (09215072)
- People for KEA59 PHG LTD. (09215072)
- More for KEA59 PHG LTD. (09215072)
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
|
|
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
|
|
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
|