Advanced company searchLink opens in new window

ALLIED PHARMA LIMITED

Company number 06573284

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)
20 Nov 2015 CH01 Director's details changed for Mr Russell Edward Gardner on 20 November 2015
11 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Dec 2012 AD01 Registered office address changed from Old Glove Factory Matts Lane Stoke Sub Hamdon Somerset TA14 6QE United Kingdom on 17 December 2012
05 Sep 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Russell Gardner on 19 July 2012
19 Jul 2012 CH03 Secretary's details changed for Clare Louise Gardner on 19 July 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2011 AD01 Registered office address changed from the Coach House 145 Church Lane East Aldershot Hampshire GU11 3ST on 10 October 2011
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Dec 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
19 Jul 2010 AA Accounts for a dormant company made up to 30 April 2009
17 Jul 2009 363a Return made up to 22/04/09; full list of members
07 Jul 2009 CERTNM Company name changed parth packaging (uk) LIMITED\certificate issued on 07/07/09
22 Apr 2008 NEWINC Incorporation