- Company Overview for EON PHARMA LIMITED (07432871)
- Filing history for EON PHARMA LIMITED (07432871)
- People for EON PHARMA LIMITED (07432871)
- More for EON PHARMA LIMITED (07432871)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
02 Sep 2013 | AD01 | Registered office address changed from C/O Finance Director King Edward Court King Edward Road Knutsford Cheshire WA16 0BE England on 2 September 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from 5th Floor 55 King Street Manchester M2 4 Lq United Kingdom on 26 June 2013 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
24 May 2013 | TM01 | Termination of appointment of Jonathan Philip Hirst as a director on 20 May 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 February 2012 | |
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2010
|
|
17 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
11 Nov 2010 | AP01 | Appointment of Dominic James Ryder as a director | |
10 Nov 2010 | AP01 | Appointment of Jonathan Philip Hirst as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Celina De Freitas as a director | |
10 Nov 2010 | TM02 | Termination of appointment of Dlc Company Services Limited as a secretary | |
08 Nov 2010 | NEWINC | Incorporation |