- Company Overview for SKA-PHARMA LIMITED (06387820)
- Filing history for SKA-PHARMA LIMITED (06387820)
- People for SKA-PHARMA LIMITED (06387820)
- More for SKA-PHARMA LIMITED (06387820)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2020 | DS01 | Application to strike the company off the register | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2018 | DS02 | Withdraw the company strike off application | |
25 Oct 2018 | DS01 | Application to strike the company off the register | |
23 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
03 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr Sanjeev Kumar Aggarwal as a person with significant control on 6 April 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
27 Sep 2017 | CH03 | Secretary's details changed for Sushma Aggarwal on 27 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Sanjeev Kumar Aggarwal on 27 September 2017 | |
27 Sep 2017 | PSC01 | Notification of Sanjeev Kumar Aggarwal as a person with significant control on 6 April 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 10 Earlesfield Close Sale Cheshire M33 4UR to 4 Dulwich Close Sale M33 4ZP on 13 April 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|