Advanced company searchLink opens in new window

PHARMANET LIMITED

Company number 03365723

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2018 DS01 Application to strike the company off the register
04 Jun 2018 AD01 Registered office address changed from 1 Pinehurst Road Farnborough Hampshire GU14 7BF England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 4 June 2018
30 May 2018 AD01 Registered office address changed from Thames House 17-19 Marlow Road Maidenhead Berkshire SL6 7AA to 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 30 May 2018
10 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
29 Mar 2018 AP01 Appointment of Ruth Wessendorff as a director on 26 March 2018
29 Mar 2018 TM01 Termination of appointment of Jesse Reo Moore as a director on 28 March 2018
16 Mar 2018 PSC02 Notification of Inventiv Health Clinical Uk Limited as a person with significant control on 27 July 2017
16 Feb 2018 MR04 Satisfaction of charge 4 in full
16 Feb 2018 MR04 Satisfaction of charge 7 in full
16 Feb 2018 MR04 Satisfaction of charge 1 in full
16 Feb 2018 MR04 Satisfaction of charge 5 in full
16 Feb 2018 MR04 Satisfaction of charge 6 in full
16 Feb 2018 MR04 Satisfaction of charge 3 in full
16 Feb 2018 MR04 Satisfaction of charge 2 in full
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Sep 2017 AP01 Appointment of Mr. Purvesh Dhananjay Patel as a director on 12 September 2017
15 Sep 2017 TM01 Termination of appointment of Eric Rex Green as a director on 11 September 2017
12 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
16 Nov 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 TM01 Termination of appointment of Trevor Paul Hanbury as a director on 1 October 2015
02 Oct 2015 AP01 Appointment of Mr. Eric Rex Green as a director on 1 October 2015