- Company Overview for ROSEBANK PHARMA LIMITED (08753377)
- Filing history for ROSEBANK PHARMA LIMITED (08753377)
- People for ROSEBANK PHARMA LIMITED (08753377)
- Charges for ROSEBANK PHARMA LIMITED (08753377)
- Registers for ROSEBANK PHARMA LIMITED (08753377)
- More for ROSEBANK PHARMA LIMITED (08753377)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AP01 | Appointment of Dr Michael Price as a director on 1 April 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Howard John Fairhurst as a director on 31 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
12 Dec 2022 | MR04 | Satisfaction of charge 087533770001 in full | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
07 Dec 2018 | PSC02 | Notification of Lancaster Medical Group Limited as a person with significant control on 19 April 2018 | |
07 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2018 | |
08 May 2018 | TM01 | Termination of appointment of Gavin Bruce Torr as a director on 19 April 2018 | |
08 May 2018 | TM01 | Termination of appointment of Iain Graham Smith as a director on 19 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Peter Bryan Nightingale as a director on 19 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Emily Claire Mills as a director on 19 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Bridget Kingcox as a director on 19 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Rahul Keith as a director on 19 April 2018 |