- Company Overview for NICHE PHARMA LIMITED (08653187)
- Filing history for NICHE PHARMA LIMITED (08653187)
- People for NICHE PHARMA LIMITED (08653187)
- More for NICHE PHARMA LIMITED (08653187)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2022 | DS01 | Application to strike the company off the register | |
09 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
10 Jan 2019 | PSC01 | Notification of Jonathan Marcus Mcgill as a person with significant control on 8 January 2019 | |
10 Jan 2019 | PSC07 | Cessation of Wesley Emms as a person with significant control on 8 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Jonathan Marcus Mcgill as a director on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Ilex House Belshaw Lane Belton Doncaster South Yorkshire DN9 1PF United Kingdom to 24a High Road Balby Doncaster South Yorkshire DN4 0PL on 8 January 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Sep 2017 | PSC01 | Notification of Wesley Emms as a person with significant control on 6 April 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
04 Aug 2017 | AD01 | Registered office address changed from Ilex House Belshaw Lane Belton Doncaster South Yorkshire ON9 1PF to Ilex House Belshaw Lane Belton Doncaster South Yorkshire DN9 1PF on 4 August 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
23 Jul 2015 | AD01 | Registered office address changed from 15 Farriers Fold Haxey Doncaster South Yorkshire DN9 2GF to Ilex House Belshaw Lane Belton Doncaster South Yorkshire ON9 1PF on 23 July 2015 |