- Company Overview for PHARMFINDERS LIMITED (05354562)
- Filing history for PHARMFINDERS LIMITED (05354562)
- People for PHARMFINDERS LIMITED (05354562)
- More for PHARMFINDERS LIMITED (05354562)
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 |