- Company Overview for MAGADPHARM LTD. (06996714)
- Filing history for MAGADPHARM LTD. (06996714)
- People for MAGADPHARM LTD. (06996714)
- More for MAGADPHARM LTD. (06996714)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
07 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
21 Feb 2018 | PSC01 | Notification of Hermant Kumar Tripathi as a person with significant control on 1 October 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Feb 2018 | RT01 | Administrative restoration application | |
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from , 48 Queen Anne Street, London, W1G 9JJ to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 | |
04 Jan 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
22 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
25 Feb 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
28 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
27 Nov 2012 | AP01 | Appointment of Mr Juchun Lee as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Damien Alvarez as a director | |
23 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
22 Aug 2012 | CH02 | Director's details changed for Fynel Limited on 3 January 2011 |