- Company Overview for SYNPAC PHARMACEUTICALS LIMITED (02571235)
- Filing history for SYNPAC PHARMACEUTICALS LIMITED (02571235)
- People for SYNPAC PHARMACEUTICALS LIMITED (02571235)
- More for SYNPAC PHARMACEUTICALS LIMITED (02571235)
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
|
|
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
|
|
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
|
|
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 |