- Company Overview for OXBRIDGE PHARMA LIMITED (04527162)
- Filing history for OXBRIDGE PHARMA LIMITED (04527162)
- People for OXBRIDGE PHARMA LIMITED (04527162)
- Charges for OXBRIDGE PHARMA LIMITED (04527162)
- Insolvency for OXBRIDGE PHARMA LIMITED (04527162)
- More for OXBRIDGE PHARMA LIMITED (04527162)
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) |
---|---|---|---|
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
28 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 17 February 2022 | |
13 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 | |
17 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2021 | AD01 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to Langley House Park Road East Finchley London N2 8EY on 5 January 2021 | |
05 Jan 2021 | LIQ02 | Statement of affairs | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
10 Dec 2018 | CH01 | Director's details changed for Dr Jai Jun Choung on 10 December 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
04 May 2018 | AD02 | Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Jae-Young Ha as a person with significant control on 6 April 2016 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Jun 2016 | CH01 | Director's details changed for Jae-Young Ha on 22 June 2016 |