- Company Overview for CARNELIAN PHARMACEUTICAL SERVICES LTD (07083955)
- Filing history for CARNELIAN PHARMACEUTICAL SERVICES LTD (07083955)
- People for CARNELIAN PHARMACEUTICAL SERVICES LTD (07083955)
- More for CARNELIAN PHARMACEUTICAL SERVICES LTD (07083955)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
27 Nov 2017 | PSC04 | Change of details for Mrs Kerry Louise Houghton as a person with significant control on 22 November 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Benjamin Houghton as a person with significant control on 22 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mrs Kerry Louise Houghton on 22 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Benjamin Houghton on 22 November 2017 | |
26 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
17 Oct 2013 | CH01 | Director's details changed for Mrs Kerry Louise Houghton on 2 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Benjamin Houghton on 2 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Benjamin Houghton on 2 October 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Feb 2013 | CERTNM |
Company name changed alphareg LIMITED\certificate issued on 26/02/13
|
|
26 Feb 2013 | NM06 | Change of name with request to seek comments from relevant body |