- Company Overview for PHARMEDICA LIMITED (04398456)
- Filing history for PHARMEDICA LIMITED (04398456)
- People for PHARMEDICA LIMITED (04398456)
- More for PHARMEDICA LIMITED (04398456)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2024 | DS01 | Application to strike the company off the register | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
24 Jul 2018 | SH08 | Change of share class name or designation | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
21 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
07 Mar 2018 | PSC04 | Change of details for Mr Jeffrey David Dalton as a person with significant control on 6 April 2016 | |
14 Feb 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 14 February 2018 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |