Advanced company searchLink opens in new window

RHEAPHARM LTD

Company number 07228218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015 AP01 Appointment of Mr Tarik Skallit as a director on 11 May 2015
05 May 2015 AP01 Appointment of Mr Frederic Ignace, Xavier Barboni as a director on 5 May 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 27 August 2014
21 May 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2014 DISS40 Compulsory strike-off action has been discontinued
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
06 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
25 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
04 Jul 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
29 Jun 2012 AP01 Appointment of Mr Stuart Ralph Poppleton as a director
29 Jun 2012 TM01 Termination of appointment of Tarik Skalli as a director
16 Feb 2012 AD01 Registered office address changed from , Suite 404 Albany House, 324 326 Regent Street, London, W1B 3HH, England on 16 February 2012
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Oct 2011 AP01 Appointment of Mr Tarik Skalli as a director
19 Oct 2011 TM01 Termination of appointment of Stuart Poppleton as a director
29 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders