Advanced company searchLink opens in new window

RE-PHARM LIMITED

Company number 07447733

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2019 DS01 Application to strike the company off the register
09 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
27 Nov 2014 AA Accounts for a dormant company made up to 27 November 2014
27 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
06 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
10 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
26 Sep 2013 AD01 Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Herts AL7 3AX United Kingdom on 26 September 2013
25 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
09 Jul 2011 TM01 Termination of appointment of Andrew Baxter as a director
21 Jan 2011 AP01 Appointment of Dr Andrew Douglas Baxter as a director
21 Jan 2011 AP01 Appointment of Dr Alan Leslie Rothaul as a director
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)