- Company Overview for PHARMA MARKETING SOLUTIONS LIMITED (07819450)
- Filing history for PHARMA MARKETING SOLUTIONS LIMITED (07819450)
- People for PHARMA MARKETING SOLUTIONS LIMITED (07819450)
- More for PHARMA MARKETING SOLUTIONS LIMITED (07819450)
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 |