- Company Overview for SECUREPHARMA LIMITED (06943715)
- Filing history for SECUREPHARMA LIMITED (06943715)
- People for SECUREPHARMA LIMITED (06943715)
- More for SECUREPHARMA LIMITED (06943715)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2016 | DS01 | Application to strike the company off the register | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
21 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Feb 2013 | AP01 | Appointment of Miss Monique Chong as a director | |
26 Feb 2013 | AD01 | Registered office address changed from 1 Nash House 20 Park Village East London NW1 7PY on 26 February 2013 | |
25 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
17 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
18 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2009 | 288a | Director appointed peter anthony brown | |
20 Aug 2009 | 288b | Appointment terminated director robins derek ian | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 22 great james street london WC1N 3ES | |
19 Aug 2009 | CERTNM | Company name changed GORDONS157 LIMITED\certificate issued on 19/08/09 | |
24 Jun 2009 | NEWINC | Incorporation |