- Company Overview for SAFEMED PHARMA LTD (08789506)
- Filing history for SAFEMED PHARMA LTD (08789506)
- People for SAFEMED PHARMA LTD (08789506)
- More for SAFEMED PHARMA LTD (08789506)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2021 | DS01 | Application to strike the company off the register | |
12 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
23 Aug 2018 | AD01 | Registered office address changed from 12 Banner Cross Road Sheffield S11 9HR England to 179 Cobden View Road Sheffield S10 1HT on 23 August 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
12 Feb 2018 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
13 Dec 2017 | AD01 | Registered office address changed from 329 South Road Sheffield S6 3TD to 12 Banner Cross Road Sheffield S11 9HR on 13 December 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
20 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
01 Oct 2015 | AP01 | Appointment of Dr Nabeel Makmahi as a director on 27 November 2014 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Sep 2015 | TM01 | Termination of appointment of Abid Ghaffar as a director on 4 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from C/O Myrtle Gund 289-291 Huddersfield Road Thongsbridge Holmfirth HD9 3UA to 329 South Road Sheffield S6 3TD on 23 September 2015 | |
25 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AP01 | Appointment of Mr Abid Ghaffar as a director on 27 November 2014 |