Advanced company searchLink opens in new window

SYNPAC PHARMACEUTICALS LIMITED

Company number 02571235

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
04 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2017 CS01 Confirmation statement made on 2 January 2017 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000,000
14 Jan 2016 CH03 Secretary's details changed for Mr Pinakin Harkant Shukla on 1 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 AD01 Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014
07 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Nalin Babzai on 1 October 2009