Advanced company searchLink opens in new window

SKA-PHARMA LIMITED

Company number 06387820

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 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
  • GBP 2
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
  • GBP 2