- Company Overview for SOLATUMFARMA LTD (10055689)
- Filing history for SOLATUMFARMA LTD (10055689)
- People for SOLATUMFARMA LTD (10055689)
- Insolvency for SOLATUMFARMA LTD (10055689)
- More for SOLATUMFARMA LTD (10055689)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
17 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2024 | |
14 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2023 | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2022 | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2021 | |
15 Jun 2020 | AD01 | Registered office address changed from Unit 15 Moorcroft Harlington Road Uxbridge UB8 3HD to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Unit 15 Harlington Road Uxbridge UB8 3HD England to Unit 15 Moorcroft Harlington Road Uxbridge UB8 3HD on 3 June 2020 | |
01 Jun 2020 | LIQ02 | Statement of affairs | |
01 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | TM01 | Termination of appointment of Antony Twyford as a director on 29 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Douglas Bruce Murdoch as a director on 29 April 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | AD01 | Registered office address changed from 65 Delamere Road Hayes UB4 0NN England to Unit 15 Harlington Road Uxbridge UB8 3HD on 16 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | AP01 | Appointment of Mr Anil Kumar Sharma as a director on 1 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mrs Jagjeet Kaur Ahluwalia as a director on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Xiaoli Wang as a director on 1 April 2019 | |
02 Apr 2019 | PSC02 | Notification of Kinedexe Uk Limited as a person with significant control on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Douglas Andrews as a director on 1 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of Double Wing Pharma Ltd as a person with significant control on 1 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom to 65 Delamere Road Hayes UB4 0NN on 2 April 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
22 Nov 2018 | TM01 | Termination of appointment of Paul Foster as a director on 22 November 2018 |