- Company Overview for KEA94 PHG LTD. (09562032)
- Filing history for KEA94 PHG LTD. (09562032)
- People for KEA94 PHG LTD. (09562032)
- More for KEA94 PHG LTD. (09562032)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
28 Apr 2020 | PSC04 | Change of details for Holger Baier as a person with significant control on 1 January 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Mr Holger Baier on 1 January 2020 | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 28 April 2020 | |
21 Jun 2019 | AD01 | Registered office address changed from , Reaver House 12 East Street, Epsom, Surrey, KT17 1HX to Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX on 21 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
21 Jun 2019 | AP01 | Appointment of Mr Holger Baier as a director on 1 August 2018 | |
21 Jun 2019 | RT01 | Administrative restoration application | |
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
25 Feb 2018 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 1 May 2017 | |
25 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Holger Baier as a director on 15 December 2017 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2017 | PSC01 | Notification of Holger Baier as a person with significant control on 6 April 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
25 Aug 2017 | CH01 | Director's details changed for Holger Baler on 13 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from , 54-58 Tanner Street, the Brandenburg Suite, London, SE1 3PH to Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX on 15 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Holger Baler as a director on 19 June 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Reinhard Dirk Klaenhammer as a director on 19 June 2017 |