- Company Overview for RHEAPHARM LTD (07228218)
- Filing history for RHEAPHARM LTD (07228218)
- People for RHEAPHARM LTD (07228218)
- More for RHEAPHARM LTD (07228218)
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
|
|
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
|
|
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 |