Advanced company searchLink opens in new window

PHARMAVANT 4 HOLDINGS LIMITED

Company number 11809311

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2022 TM01 Termination of appointment of Sunil Masson as a director on 5 August 2022
03 Aug 2022 DS01 Application to strike the company off the register
22 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 22 April 2022
22 Apr 2022 PSC02 Notification of Sumitomo Pharma Co., Ltd. as a person with significant control on 27 December 2019
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
04 Jan 2022 AA Accounts for a small company made up to 31 March 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • USD 20,562
11 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
09 Nov 2020 AA Accounts for a small company made up to 31 March 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • USD 20,561
13 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
01 Nov 2019 TM01 Termination of appointment of Evia Mary Soussi as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Mark Craig as a director on 1 November 2019
28 Aug 2019 AP01 Appointment of Mr Sunil Masson as a director on 16 August 2019
28 Aug 2019 TM01 Termination of appointment of Reuben James Anstock as a director on 16 August 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • USD 20,560