Advanced company searchLink opens in new window

PHARMIDEX HOLDINGS LIMITED

Company number 07881789

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 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 339,488
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 339,488
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 339,488
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
22 Mar 2012 AP02 Appointment of A2E Capital Partners Limited as a director
22 Mar 2012 TM01 Termination of appointment of A2E Venture Catalysts Limited as a director
23 Jan 2012 AP01 Appointment of Mohammad Sadeghi Alavijeh as a director
13 Jan 2012 SH02 Sub-division of shares on 31 December 2011
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 136,298.00
13 Jan 2012 TM01 Termination of appointment of Christopher King as a director
13 Jan 2012 TM01 Termination of appointment of Jmw Nominees Limited as a director
13 Jan 2012 AD01 Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 13 January 2012
13 Jan 2012 AP03 Appointment of Dr Mohammad Sadeghi Alavijeh as a secretary
13 Jan 2012 AP02 Appointment of A2E Venture Catalysts Limited as a director
13 Jan 2012 AP01 Appointment of Dr Ghassem Poormand as a director
13 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Dec 2011 CERTNM Company name changed shellco 128 LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
16 Dec 2011 CONNOT Change of name notice