- Company Overview for NEWLIFE PHARMA LIMITED (07424028)
- Filing history for NEWLIFE PHARMA LIMITED (07424028)
- People for NEWLIFE PHARMA LIMITED (07424028)
- Charges for NEWLIFE PHARMA LIMITED (07424028)
- More for NEWLIFE PHARMA LIMITED (07424028)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | AP03 | Appointment of Mr Mohammed Azam as a secretary on 12 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Mohammed Azam as a director on 1 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Asyia Azam as a director on 1 December 2016 | |
02 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD01 | Registered office address changed from Botolph Bridge Pharmacy Unit B Sugar Way Peterborough Cambridgeshire PE2 9RT to 34 Ledbury Road Peterborough PE3 9RH on 17 November 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jun 2014 | AP01 | Appointment of Mr Mohammed Azam as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
07 Oct 2013 | TM01 | Termination of appointment of Mohammed Azam as a director | |
07 Oct 2013 | AD01 | Registered office address changed from 18 Broadway Gardens Peterborough Cambridgeshire PE1 4DU United Kingdom on 7 October 2013 | |
07 Oct 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jan 2013 | AP01 | Appointment of Mr Mohammed Azam as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Mohammed Azam as a director | |
10 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders |