Advanced company searchLink opens in new window

PHARMONYX LIMITED

Company number 04092710

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
21 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AP04 Appointment of M.W.Douglas & Company Limited as a secretary on 17 July 2015
04 Sep 2015 TM02 Termination of appointment of Douglas Company Services Limited as a secretary on 17 July 2015
10 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
08 Aug 2015 AP04 Appointment of Douglas Company Services Limited as a secretary on 17 July 2015
24 Jul 2015 AD01 Registered office address changed from 9 Pine Lodge St. Monicas Road Kingswood Tadworth Surrey KT20 6HA to 44a the Green Warlingham Surrey CR6 9NA on 24 July 2015
24 Jul 2015 TM02 Termination of appointment of Lorna Jane Baird as a secretary on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Peter Cordas as a director on 10 July 2015
17 Jul 2015 AP01 Appointment of Ms Carol Joubert as a director on 13 July 2015
15 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 CH01 Director's details changed for Peter Cordas on 30 June 2014
25 Jan 2014 AD01 Registered office address changed from 10 Warren Lodge Drive Kingswood Tadworth Surrey KT20 6QN on 25 January 2014
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
13 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
21 Jan 2013 AD01 Registered office address changed from 10 Warren Lodge Drive Kingswood Surrey KT20 6QN England on 21 January 2013
18 Jan 2013 AP03 Appointment of Mrs Lorna Jane Baird as a secretary
16 Jan 2013 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 16 January 2013
11 Jan 2013 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders