- Company Overview for JAZZ FINANCING UK LIMITED (07597461)
- Filing history for JAZZ FINANCING UK LIMITED (07597461)
- People for JAZZ FINANCING UK LIMITED (07597461)
- Charges for JAZZ FINANCING UK LIMITED (07597461)
- More for JAZZ FINANCING UK LIMITED (07597461)
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) |
---|---|---|---|
12 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
10 Apr 2017 | CH03 | Secretary's details changed for Ms Aislinn Jane Doody on 3 April 2017 | |
26 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2015 | CERTNM |
Company name changed eusa pharma (europe) uk LIMITED\certificate issued on 12/08/15
|
|
22 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
21 May 2015 | DS02 | Withdraw the company strike off application | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | DS01 | Application to strike the company off the register | |
24 Nov 2014 | AD01 | Registered office address changed from The Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA to Wing B, Building 5700, Spires House John Smith Drive Oxford Business Park South Oxford OX4 2RW on 24 November 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 May 2013 | AP03 | Appointment of Ms Aislinn Jane Doody as a secretary | |
10 May 2013 | TM02 | Termination of appointment of Kerry Oldridge as a secretary | |
12 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
04 Feb 2013 | AP01 | Appointment of Mr Iain Robert Mcgill as a director | |
04 Feb 2013 | TM01 | Termination of appointment of David Cook as a director | |
16 Oct 2012 | AA | Full accounts made up to 31 December 2011 |