- Company Overview for ZELPHARMA LTD (03875077)
- Filing history for ZELPHARMA LTD (03875077)
- People for ZELPHARMA LTD (03875077)
- Charges for ZELPHARMA LTD (03875077)
- More for ZELPHARMA LTD (03875077)
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) |
---|---|---|---|
11 Jun 2018 | AD01 | Registered office address changed from C/O C/O Anita Massam 10 Fieldside Close Lostock Hall Preston PR5 5UD to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 11 June 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
16 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 May 2015 | CERTNM |
Company name changed follicel LIMITED\certificate issued on 21/05/15
|
|
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Jan 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Geoffrey Ronald Marginson on 30 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Dr Howard John Marginson on 30 January 2010 | |
06 Oct 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from Unit 3, City House 131 Friargate Preston PR1 2EF on 6 October 2009 |