KEA225 PHG LTD.

61 Bridge Street, Kington, HR5 3DJ, Herefordshire
StatusDISSOLVED
Company No.11194100
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years2 years, 10 days

SUMMARY

KEA225 PHG LTD. is an dissolved private limited company with number 11194100. It was incorporated 6 years, 4 months, 21 days ago, on 08 February 2018 and it was dissolved 2 years, 10 days ago, on 21 June 2022. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Lita

Termination date: 2022-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Lita

Appointment date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gabriel Lita

Notification date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Juergen Schmitz

Termination date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hans Juergen Schmitz

Cessation date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hans Juergen Schmitz

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Detlev Beckmann

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Sverre Flender

Cessation date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Juergen Schmitz

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Niederhoefer

Termination date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Niederhoefer

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Juergen Schmitz

Termination date: 2020-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Jurgen Schmitz

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Sverre Flender

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Detlev Beckmann

Termination date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sl24 Ltd.

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

Old address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Sverre Flender

Notification date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Patrick Sverre Flender

Appointment date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Detlev Beckmann

Notification date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Detlev Beckmann

Appointment date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jochen Huels

Cessation date: 2019-10-17

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jochen Franz Matthias Huels

Termination date: 2019-02-06

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A NEATER LETTING COMPANY LTD

17A BEETHOVEN STREET,LONDON,W10 4LG

Number:11464644
Status:ACTIVE
Category:Private Limited Company

CLA TRANSPORT LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11119989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DISCOUNT GROCERS LTD

936 SHETTLESTON ROAD,GLASGOW,G32 7XW

Number:SC443649
Status:ACTIVE
Category:Private Limited Company

GLAUNATUREL LIMITED

25 DEVONSHIRE CLOSE,AMERSHAM,HP6 5JG

Number:11795502
Status:ACTIVE
Category:Private Limited Company

INSULATION & MACHINING SERVICES LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:02826466
Status:ACTIVE
Category:Private Limited Company

M & S INSTRUMENT DESIGN SERVICES LIMITED

4 WILLOW BRIDGE CLOSE,STOCKTON-ON-TEES,TS21 1BF

Number:06162431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source