Advanced company searchLink opens in new window

PHARMA GENERICS LIMITED

Company number 07781495

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1,000
27 Sep 2015 AP01 Appointment of Meixia Lv as a director on 21 September 2015
27 Sep 2015 TM01 Termination of appointment of Xian Ling Yao as a director on 21 September 2015
27 Sep 2015 AP04 Appointment of Uk Company Made Service Ltd as a secretary on 21 September 2015
27 Sep 2015 AD01 Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 27 September 2015
05 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
04 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Jan 2015 AD01 Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 4 January 2015
04 Jan 2015 TM02 Termination of appointment of Bayer & Norton Business Consultant Ltd as a secretary on 19 December 2014
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
02 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Oct 2012 AP04 Appointment of Bayer & Norton Business Consultant Ltd as a secretary
30 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
24 Oct 2012 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 24 October 2012
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 Oct 2011 AP01 Appointment of Xian Ling Yao as a director
31 Oct 2011 TM01 Termination of appointment of Mateja Vrecer as a director
21 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted