Advanced company searchLink opens in new window

DALCOR PHARMA UK LTD

Company number 09429551

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)
13 Feb 2017 AP01 Appointment of Domitille De Vienne as a director on 8 February 2017
05 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
15 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • USD 401,955.05
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Sep 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Sep 2016 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3th on 15 September 2016
24 Jun 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • USD 262,577.53
16 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 AP01 Appointment of Mr Stephane Roland Etroy as a director on 29 April 2016
11 May 2016 AP01 Appointment of Rody Yared as a director on 29 April 2016
10 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • USD 123,200
20 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 25/11/2015
13 Jan 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
09 Dec 2015 AP01 Appointment of Henry D'abo as a director on 25 November 2015
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • USD 123,200
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2016
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • USD 123,000
07 Sep 2015 SH06 Cancellation of shares. Statement of capital on 23 July 2015
  • USD 100,000.00
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 2
  • USD 100,000.00
07 Sep 2015 SH03 Purchase of own shares.
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 2