Advanced company searchLink opens in new window

PHARMALOG LIMITED

Company number 05424623

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
27 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
20 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 30 December 2013
28 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
01 Jul 2014 CH04 Secretary's details changed for Qas Secretaries Limited on 18 April 2014
28 Apr 2014 TM01 Termination of appointment of Caroline Meyer as a director
28 Apr 2014 AP01 Appointment of Carol Joubert as a director
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Mrs Caroline Mary Meyer as a director
03 Jun 2013 TM01 Termination of appointment of Matthew Stokes as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mr Matthew Charles Stokes on 1 April 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010