- Company Overview for EUROPLUS PHARMA LTD (06741405)
- Filing history for EUROPLUS PHARMA LTD (06741405)
- People for EUROPLUS PHARMA LTD (06741405)
- Charges for EUROPLUS PHARMA LTD (06741405)
- Insolvency for EUROPLUS PHARMA LTD (06741405)
- More for EUROPLUS PHARMA LTD (06741405)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 July 2024 | |
22 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
01 Nov 2021 | AD02 | Register inspection address has been changed to 58 Woodbourne Road Harborne Birmingham West Midlands B17 8DD | |
20 Oct 2021 | AD01 | Registered office address changed from Unit 10 Cornwall Road Industrial Estate Cornwall Road Smethwick West Midlands B66 2JT United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 20 October 2021 | |
20 Oct 2021 | LIQ01 | Declaration of solvency | |
20 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge 067414050004 in full | |
02 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
20 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Ashwani Sudera on 1 May 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from Unit 10 Cornwall Rd Industrial Estate Smethwick West Midlands B66 2JT to Unit 10 Cornwall Road Industrial Estate Cornwall Road Smethwick West Midlands B66 2JT on 6 March 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates |