- Company Overview for PAH BIO LTD (08002739)
- Filing history for PAH BIO LTD (08002739)
- People for PAH BIO LTD (08002739)
- Insolvency for PAH BIO LTD (08002739)
- More for PAH BIO LTD (08002739)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|