Advanced company searchLink opens in new window

PHARMSTAR LIMITED

Company number 07385742

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 TM01 Termination of appointment of Mmeu (Hk) Ltd as a director on 1 January 2014
02 Feb 2015 TM01 Termination of appointment of Peter Sludden as a director on 1 January 2014
22 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Jan 2013 TM01 Termination of appointment of Ann Margaret Kelly as a director
13 Jan 2013 AP01 Appointment of Mr Peter Sludden as a director
03 Dec 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jun 2012 TM01 Termination of appointment of Ravindra Naik as a director
15 Mar 2012 AP02 Appointment of Mmeu (Hk) Ltd as a director
18 Dec 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of a director
10 Jan 2011 AD01 Registered office address changed from 1St Floor 295 Western Bank Sheffield S.Yorkshire S10 2TJ United Kingdom on 10 January 2011
23 Sep 2010 NEWINC Incorporation