Advanced company searchLink opens in new window

PHARMA MARKETING SOLUTIONS LIMITED

Company number 07819450

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2024 DS01 Application to strike the company off the register
20 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
18 May 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Dec 2021 CH03 Secretary's details changed for Nicola Carlisle on 14 December 2021
14 Dec 2021 PSC04 Change of details for Mr Robert William Carlisle as a person with significant control on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Robert William Carlisle on 14 December 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
19 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
08 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
20 May 2019 AA Accounts for a dormant company made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
10 Sep 2018 CH03 Secretary's details changed for Nicola Carlisle on 1 August 2018
08 Sep 2018 AD01 Registered office address changed from The Tall House West Street Marlow SL7 2LS England to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 8 September 2018
08 Sep 2018 PSC04 Change of details for Mr Robert William Carlisle as a person with significant control on 1 August 2018
08 Sep 2018 CH01 Director's details changed for Mr Robert William Carlisle on 1 August 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Jun 2018 AD01 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to The Tall House West Street Marlow SL7 2LS on 13 June 2018