Advanced company searchLink opens in new window

RS PHARMA CONSULTING LIMITED

Company number 07757345

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AA Micro company accounts made up to 31 August 2016
14 Oct 2016 AP01 Appointment of Mr Laston Geoffrey Mwale as a director on 19 August 2016
13 Oct 2016 TM01 Termination of appointment of Smriti Luthra as a director on 20 August 2016
13 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
14 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
02 Apr 2015 AD01 Registered office address changed from Moran House 449-451 High Road London NW10 2JJ to Winston House 2 Dollis Park London N3 1HF on 2 April 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
17 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 TM01 Termination of appointment of Dweep Sharma as a director
15 May 2013 AD01 Registered office address changed from Studio 4a 32 North End Crescent West Kensington London W14 8TD on 15 May 2013
15 May 2013 AR01 Annual return made up to 31 August 2012 with full list of shareholders
15 May 2013 AA Accounts for a dormant company made up to 31 August 2012
15 May 2013 RT01 Administrative restoration application
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 AP01 Appointment of Dweep Kumar Sharma as a director
31 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)