- Company Overview for KEA97 PHG LTD. (09561995)
- Filing history for KEA97 PHG LTD. (09561995)
- People for KEA97 PHG LTD. (09561995)
- More for KEA97 PHG LTD. (09561995)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Thimo Harald Jaeger as a person with significant control on 8 December 2016 | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Dec 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Guenter Foerster as a director on 8 December 2016 | |
25 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
28 Sep 2015 | AP01 | Appointment of Mr. Thimo Harald Jaeger as a director on 28 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr. Guenter Foerster as a director on 28 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Jochen Franz Matthias Huels as a director on 28 September 2015 | |
27 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-27
|