Advanced company searchLink opens in new window

SAFEMED PHARMA LTD

Company number 08789506

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)
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
  • GBP 100
20 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
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
  • GBP 100
04 Mar 2015 AP01 Appointment of Mr Abid Ghaffar as a director on 27 November 2014