- Company Overview for APTIL PHARMA LIMITED (07789680)
- Filing history for APTIL PHARMA LIMITED (07789680)
- People for APTIL PHARMA LIMITED (07789680)
- More for APTIL PHARMA LIMITED (07789680)
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
|
|
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
|
|
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
|
|
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 |