- Company Overview for PERGAMUS PHARMA LIMITED (06535117)
- Filing history for PERGAMUS PHARMA LIMITED (06535117)
- People for PERGAMUS PHARMA LIMITED (06535117)
- More for PERGAMUS PHARMA LIMITED (06535117)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2017 | DS01 | Application to strike the company off the register | |
05 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of Ian Barton as a director on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Stuart Colligon as a director on 20 March 2017 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
20 Feb 2015 | AD01 | Registered office address changed from Suite 23 Park Royal House Park Royal Road London NW10 7JH to 108 Dunnocksfold Road Alsager Stoke-on-Trent Staffordshire ST7 2TW on 20 February 2015 | |
20 Feb 2015 | TM02 | Termination of appointment of Premium Secretaries Limited as a secretary on 20 February 2015 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Ian Barton on 14 March 2013 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
06 May 2011 | AD01 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 6 May 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH United Kingdom on 1 March 2011 | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |