- Company Overview for PHARMAVANT 4 HOLDINGS LIMITED (11809311)
- Filing history for PHARMAVANT 4 HOLDINGS LIMITED (11809311)
- People for PHARMAVANT 4 HOLDINGS LIMITED (11809311)
- More for PHARMAVANT 4 HOLDINGS LIMITED (11809311)
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
|
|
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
|
|
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
|