Advanced company searchLink opens in new window

PAH BIO LTD

Company number 08002739

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)
29 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 AD01 Registered office address changed from Belvior House 1 Rous Road Newmarket Suffolk CB8 8DH to Townshend House Crown Road Norwich NR1 3DT on 23 May 2018
16 May 2018 600 Appointment of a voluntary liquidator
16 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-01
16 May 2018 LIQ01 Declaration of solvency
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Mar 2017 CH01 Director's details changed for Dr Peter Anthony Harris on 24 March 2017
24 Mar 2017 CH01 Director's details changed for Tara Edwina Jane Thorneycroft on 24 March 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
08 Jan 2014 AP01 Appointment of Tara Edwina Jane Thorneycroft as a director
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 100
08 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
05 Apr 2012 AP01 Appointment of Dr Peter Anthony Harris as a director
27 Mar 2012 TM01 Termination of appointment of John Carter as a director
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)