- Company Overview for PHARMAAGENT LIMITED (09207904)
- Filing history for PHARMAAGENT LIMITED (09207904)
- People for PHARMAAGENT LIMITED (09207904)
- More for PHARMAAGENT LIMITED (09207904)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2016 | DS01 | Application to strike the company off the register | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | AD03 | Register(s) moved to registered inspection location The Old Bakery Blackborough Road Reigate Surrey RH2 7BU | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD02 | Register inspection address has been changed to The Old Bakery Blackborough Road Reigate Surrey RH2 7BU | |
19 Mar 2015 | CH01 | Director's details changed for Ms Michelle Reilly on 18 March 2015 | |
04 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
04 Nov 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 30 June 2015 | |
04 Nov 2014 | AP03 | Appointment of Mr Charles Roderick Spencer Fowler as a secretary on 21 October 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 94 Alpine Rise Coventry CV3 6NR United Kingdom to Orchard House Park Lane Reigate Surrey RH2 8JX on 4 November 2014 | |
08 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-08
|