- Company Overview for NEOPHARMA LIMITED (04991601)
- Filing history for NEOPHARMA LIMITED (04991601)
- People for NEOPHARMA LIMITED (04991601)
- More for NEOPHARMA LIMITED (04991601)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
04 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
25 Oct 2019 | TM01 | Termination of appointment of John Hywel Davies as a director on 8 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | PSC04 | Change of details for Mr John Hywel Davies as a person with significant control on 4 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Saga Margaretha Davies on 4 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr John Hywel Davies on 4 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Mrs Saga Margaretha Davies on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr John Hywel Davies on 28 November 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
17 Jan 2018 | PSC04 | Change of details for Mr John Hywel Davies as a person with significant control on 10 March 2017 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2017 | CH01 | Director's details changed for Mrs Saga Margaretha Davies on 7 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr John Hywel Davies on 7 December 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from C/O Kench & Co Ltd 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY to 10 Station Road Henley on Thames Oxfordshire RG9 1AY on 11 August 2017 | |
10 May 2017 | AD01 | Registered office address changed from 57 High Street Odiham Hampshire RG29 1LF to C/O Kench & Co Ltd 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY on 10 May 2017 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
27 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|