Advanced company searchLink opens in new window

IVAX PHARMACEUTICALS UK LIMITED

Company number 04167563

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2011 AP01 Appointment of Mr Richard Gordon Daniell as a director on 16 November 2011
28 Dec 2011 AD01 Registered office address changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 28 December 2011
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2011 DS01 Application to strike the company off the register
03 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 AD01 Registered office address changed from Central Court 25 Southampton Buildings London London WC2A 1AL Uk on 22 April 2010
24 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
10 Sep 2009 288b Appointment Terminated Director john beighton
10 Sep 2009 288a Director appointed dipankar bhattacharjee
19 May 2009 288b Appointment Terminated Director and Secretary peter horsman
30 Apr 2009 288a Director appointed robert williams
07 Apr 2009 288c Director's Change of Particulars / john beighton / 07/04/2009 / HouseName/Number was: , now: central court; Area was: 5-7 broadhurst gardens, swiss cottage, now: 25 southampton buildings; Post Code was: NW6 3RZ, now: WC2A 1AL
07 Apr 2009 288c Director and Secretary's Change of Particulars / peter horsman / 07/04/2009 / HouseName/Number was: , now: central court; Street was: regent house, now: 25 southampton buildings; Area was: 5-7 broadhurst gardens, swiss cottage, now: ; Post Code was: NW6 3RZ, now: WC2A 1AL
07 Apr 2009 363a Return made up to 23/02/09; full list of members
11 Feb 2009 AA Accounts made up to 31 December 2008
15 Jan 2009 287 Registered office changed on 15/01/2009 from regent house 5/7 broadhurst gardens london NW6 3RZ
12 May 2008 AA Accounts made up to 31 December 2007
19 Mar 2008 363a Return made up to 23/02/08; full list of members
30 Oct 2007 AA Accounts made up to 31 December 2006
20 Apr 2007 363a Return made up to 23/02/07; full list of members
20 Apr 2007 287 Registered office changed on 20/04/07 from: ivax quays albert basin, royal docks london E16 2QJ
19 Apr 2007 288c Secretary's particulars changed;director's particulars changed