- Company Overview for PHARGOLD LIMITED (02896465)
- Filing history for PHARGOLD LIMITED (02896465)
- People for PHARGOLD LIMITED (02896465)
- Charges for PHARGOLD LIMITED (02896465)
- More for PHARGOLD LIMITED (02896465)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2014 | TM01 | Termination of appointment of Jeremy John Nokes as a director on 1 November 2014 | |
28 May 2014 | AP01 | Appointment of Mr Jeremy John Nokes as a director | |
28 May 2014 | AD01 | Registered office address changed from 51 Old Bisley Road Frimley Camberley Surrey GU16 9RE on 28 May 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
08 Mar 2014 | TM01 | Termination of appointment of Peter Allan as a director | |
08 Mar 2014 | AD01 | Registered office address changed from 145 London Road Camberley Surrey GU15 3JY on 8 March 2014 | |
11 Dec 2013 | AP01 | Appointment of Mr Martin Fretwell as a director | |
11 Dec 2013 | TM02 | Termination of appointment of Karen Allan as a secretary | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Peter Ian Andrew Allan on 11 March 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Mar 2009 | 363a | Return made up to 09/02/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Mar 2008 | 363a | Return made up to 09/02/08; full list of members |