- Company Overview for PURPHARMA LIMITED (06906989)
- Filing history for PURPHARMA LIMITED (06906989)
- People for PURPHARMA LIMITED (06906989)
- More for PURPHARMA LIMITED (06906989)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
29 Aug 2016 | AD01 | Registered office address changed from Garden Cottage the Street Upper Farringdon Alton Hampshire GU34 3DT to 94/3 Whitehall Court Westminster London SW1A 2EL on 29 August 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Jeremy Richard Green as a director on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of John Sidney Oxford as a director on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Ronald Kompier as a director on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of David John Cooper as a director on 7 July 2016 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
01 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Jeremy Richard Green on 15 October 2013 | |
13 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Ronald Komper on 1 February 2014 | |
03 Feb 2014 | AP01 | Appointment of Professor John Sidney Oxford as a director | |
03 Feb 2014 | AP01 | Appointment of Ronald Komper as a director | |
21 Jan 2014 | CH01 | Director's details changed for Mr David John Cooper on 21 January 2014 | |
09 Aug 2013 | AD01 | Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Mr David John Cooper on 2 June 2011 |