Advanced company searchLink opens in new window

KEA52 PHG LTD.

Company number 09125110

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2017 AD01 Registered office address changed from C/O C/O Peacock Advisors Ltd 23 Hanover Square London W1S 1JB England to 23 Hanover Square London W1S 1JB on 23 October 2017
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
26 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
15 Sep 2016 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to C/O C/O Peacock Advisors Ltd 23 Hanover Square London W1S 1JB on 15 September 2016
14 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
14 Sep 2016 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 1 September 2016
19 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
31 Mar 2016 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 31 March 2016
14 Dec 2015 AP01 Appointment of Mr. Sebastian Erwin Kreuzer as a director on 11 December 2015
16 Nov 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
15 Oct 2015 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 15 July 2015
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted