- Company Overview for PHARMA ADVISORY LIMITED (11400851)
- Filing history for PHARMA ADVISORY LIMITED (11400851)
- People for PHARMA ADVISORY LIMITED (11400851)
- Insolvency for PHARMA ADVISORY LIMITED (11400851)
- More for PHARMA ADVISORY LIMITED (11400851)
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
|
|
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
Statement of capital on 2018-06-06
|