Advanced company searchLink opens in new window

APTIL PHARMA LIMITED

Company number 07789680

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2019 DS01 Application to strike the company off the register
21 May 2019 AA Accounts for a dormant company made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Dec 2018 TM01 Termination of appointment of Innes Sylvester- Williams as a director on 8 November 2018
03 Dec 2018 AD01 Registered office address changed from Unit 4 Charlwood Court Merlin Centre County Oak Way Crawley West Sussex RH11 7XA to 4 Gatwick Road 3rd Floor Crawley RH10 9BG on 3 December 2018
30 Jul 2018 AP01 Appointment of Mr Jamie Lee Durbidge as a director on 27 July 2018
15 Jun 2018 AA Full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
13 Jul 2017 AA Full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 Mar 2017 AUD Auditor's resignation
01 Jul 2016 AA Full accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 Jun 2015 AA Full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
11 May 2015 AUD Auditor's resignation
14 Apr 2015 MISC Section 519
09 Sep 2014 AA Accounts for a small company made up to 25 March 2014
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 Apr 2014 AA01 Previous accounting period extended from 25 March 2014 to 31 March 2014
30 Apr 2014 AP01 Appointment of Mr Sanjay Gupta as a director
30 Apr 2014 AD01 Registered office address changed from the Old Bat and Ball St Johns Hill Sevenoaks Kent TN13 3PF England on 30 April 2014
30 Apr 2014 TM01 Termination of appointment of Sugata Bhattacharya as a director