Advanced company searchLink opens in new window

PHARMFINDERS LIMITED

Company number 05354562

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
18 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
07 Sep 2023 TM01 Termination of appointment of Gregory Patrick Colcough as a director on 4 September 2023
07 Sep 2023 AP01 Appointment of Mrs Laura Romero Romero Sánchez as a director on 4 September 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Nov 2022 AP01 Appointment of Gregory Patrick Colcough as a director on 7 January 2022
03 Nov 2022 TM01 Termination of appointment of Francesco Paolo Iacovelli as a director on 30 September 2021
10 Jan 2022 TM01 Termination of appointment of Richard Shaw as a director on 7 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Ashling Quinlan as a director on 31 January 2021
23 Feb 2021 TM01 Termination of appointment of Nicola Ryan as a director on 31 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 AD01 Registered office address changed from Springfield Hiouse Water Lane Wilmslow SK9 5BG England to Waters Green House Sunderland Street Macclesfield SK11 6LF on 14 September 2020
17 Aug 2020 AD01 Registered office address changed from Springfield Hiouse Water Lane Wilmslow SK9 5BG England to Springfield Hiouse Water Lane Wilmslow SK9 5BG on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 114-116 C/O Ashfords Partnership Goodmayes Road Ilford Essex IG3 9UZ England to Springfield Hiouse Water Lane Wilmslow SK9 5BG on 17 August 2020
17 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
25 Feb 2020 AP01 Appointment of Ms Ashling Quinlan as a director on 14 February 2020