- Company Overview for PHARAOH VENTURES LTD (09318029)
- Filing history for PHARAOH VENTURES LTD (09318029)
- People for PHARAOH VENTURES LTD (09318029)
- More for PHARAOH VENTURES LTD (09318029)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
12 Dec 2016 | DS01 | Application to strike the company off the register | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | TM01 | Termination of appointment of Jane Mary Wynne as a director on 1 April 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr. Byran Russell Lewis as a director on 1 April 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
08 Jun 2015 | AP04 | Appointment of Magna Secretaries Ltd as a secretary on 19 November 2014 | |
05 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
05 Jun 2015 | AP01 | Appointment of Ms Jane Mary Wynne as a director on 1 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Byran Russell Lewis as a director on 1 June 2015 | |
05 Jun 2015 | CERTNM |
Company name changed ultimate medical LTD\certificate issued on 05/06/15
|
|
03 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|