Advanced company searchLink opens in new window

PHARMA ADVISORY LIMITED

Company number 11400851

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)
24 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 19 May 2024
04 Jun 2024 600 Appointment of a voluntary liquidator
01 Jun 2024 LIQ10 Removal of liquidator by court order
24 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
17 Feb 2022 TM01 Termination of appointment of Sandeep Singh Dhami as a director on 20 April 2021
03 Sep 2021 600 Appointment of a voluntary liquidator
03 Sep 2021 LIQ10 Removal of liquidator by court order
23 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
08 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
08 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-20
02 Jul 2020 LIQ02 Statement of affairs
02 Jul 2020 600 Appointment of a voluntary liquidator
30 Jun 2020 AD01 Registered office address changed from 57B Station Approach Surrey, West Byfleet KT14 6NE England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 30 June 2020
06 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-06
  • GBP 1,000