- Company Overview for IVAX PHARMACEUTICALS UK LIMITED (04167563)
- Filing history for IVAX PHARMACEUTICALS UK LIMITED (04167563)
- People for IVAX PHARMACEUTICALS UK LIMITED (04167563)
- More for IVAX PHARMACEUTICALS UK LIMITED (04167563)
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
|
|
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 |