- Company Overview for KEA221 PHG LTD. (11194110)
- Filing history for KEA221 PHG LTD. (11194110)
- People for KEA221 PHG LTD. (11194110)
- More for KEA221 PHG LTD. (11194110)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/02/2019 | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | CS01 |
Confirmation statement made on 7 February 2019 with updates
|
|
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2018 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 20 September 2018 | |
15 May 2018 | PSC01 | Notification of Mariia Iakymenchuk as a person with significant control on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Ms. Mariia Iakymenchuk as a director on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of Jochen Huels as a person with significant control on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Jochen Franz Matthias Huels as a director on 15 May 2018 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
Statement of capital on 2019-07-30
|