- 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) |
---|---|---|---|
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 27 April 2016 | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
20 May 2016 | AD01 | Registered office address changed from , the Picasso Building Caldervale Road, Wakefield, West Yorkshire, WF1 5PF, United Kingdom to Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX on 20 May 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr. Reinhard Dirk Klaenhammer as a director on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Jochen Franz Matthias Huels as a director on 4 February 2016 | |
27 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-27
|