Advanced company searchLink opens in new window

KEA162 PHG LTD.

Company number 10570156

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
03 Jan 2019 PSC01 Notification of Mihail Negrescu as a person with significant control on 17 December 2018
03 Jan 2019 TM01 Termination of appointment of Leonard Zobel as a director on 15 December 2018
03 Jan 2019 TM01 Termination of appointment of Rouven Rosenbaum as a director on 15 December 2018
03 Jan 2019 PSC07 Cessation of Lu Zhang as a person with significant control on 17 December 2018
03 Jan 2019 AP01 Appointment of Mihail Negrescu as a director on 17 December 2018
14 Dec 2018 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 14 December 2018
14 Dec 2018 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 14 December 2018
19 Nov 2018 PSC07 Cessation of Rouven Rosenbaum as a person with significant control on 14 November 2018
19 Nov 2018 PSC01 Notification of Lu Zhang as a person with significant control on 14 November 2018
19 Nov 2018 PSC07 Cessation of Leonard Zobel as a person with significant control on 14 November 2018
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Feb 2018 PSC01 Notification of Leonard Zobel as a person with significant control on 23 February 2018
26 Feb 2018 PSC01 Notification of Rouven Rosenbaum as a person with significant control on 23 February 2018
26 Feb 2018 PSC07 Cessation of Jochen Huels as a person with significant control on 23 February 2018
26 Feb 2018 AP01 Appointment of Mr. Leonard Zobel as a director on 23 February 2018
26 Feb 2018 AP01 Appointment of Mr. Rouven Rosenbaum as a director on 23 February 2018
26 Feb 2018 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 23 February 2018
22 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
18 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-18
  • GBP 10