- Company Overview for SEBCO PHARMA HOLDINGS LIMITED (09069071)
- Filing history for SEBCO PHARMA HOLDINGS LIMITED (09069071)
- People for SEBCO PHARMA HOLDINGS LIMITED (09069071)
- Insolvency for SEBCO PHARMA HOLDINGS LIMITED (09069071)
- More for SEBCO PHARMA HOLDINGS LIMITED (09069071)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2016 | AD01 | Registered office address changed from Arc Progress Mill Lane Stotfold Befordshire SG5 4NY to The Old Library the Walk Winslow Buckingham MK18 3AJ on 22 February 2016 | |
17 Feb 2016 | 4.70 | Declaration of solvency | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
02 Dec 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | AP01 | Appointment of Mr Robert Christopher Grove as a director on 4 July 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
|