Advanced company searchLink opens in new window

AMCO PHARMA LIMITED

Company number 07765696

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2013 DS01 Application to strike the company off the register
11 Jan 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-11
28 Dec 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-12-28
  • GBP 1
28 Dec 2012 ANNOTATION Rectified The TM01 was removed from the public register on 14/06/2013 as it is forged
04 Oct 2011 ANNOTATION Clarification The AP01 was removed from the public register on 13/06/2013 as it is forged
04 Oct 2011 ANNOTATION Rectified The TM01 was removed from the public register on 13/06/2013 as it is forged
04 Oct 2011 AP01 Appointment of Mr Robert James Bentinck Sully as a director on 30 September 2011
04 Oct 2011 AD01 Registered office address changed from , 12th Floor No. 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, United Kingdom on 4 October 2011
04 Oct 2011 AD01 Registered office address changed from , 12th Floor No. 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, United Kingdom on 4 October 2011
04 Oct 2011 AD01 Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 4 October 2011
03 Oct 2011 TM01 Termination of appointment of Andrew Simon Davis as a director on 30 September 2011
03 Oct 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-30
07 Sep 2011 NEWINC Incorporation