- Company Overview for PHARMAUNISON LIMITED (05681316)
- Filing history for PHARMAUNISON LIMITED (05681316)
- People for PHARMAUNISON LIMITED (05681316)
- Charges for PHARMAUNISON LIMITED (05681316)
- More for PHARMAUNISON LIMITED (05681316)
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 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 366 Hagley Road Birmingham B17 8BJ England to 28 Claremont Hill Shrewsbury SY1 1rd on 22 April 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
19 Nov 2015 | MA | Memorandum and Articles of Association | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | MR01 | Registration of charge 056813160001, created on 1 October 2015 | |
02 Oct 2015 | MR01 | Registration of charge 056813160002, created on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT United Kingdom to 366 Hagley Road Birmingham B17 8BJ on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Randeep Singh Ghateaura as a director on 1 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Sukhvinder Kaur Ghateaura as a secretary on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Ravinder Singh Nagra as a director on 1 October 2015 | |
01 Oct 2015 | AP03 | Appointment of Mrs Anjana Nagra as a secretary on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mrs Anjana Nagra as a director on 1 October 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 19 August 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH03 | Secretary's details changed for Mrs. Sukhvinder Kaur Ghateaura on 1 September 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Randeep Singh Ghateaura on 1 September 2014 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|