- Company Overview for PHARMALEX UK REGULIS HOLDING LIMITED (12694467)
- Filing history for PHARMALEX UK REGULIS HOLDING LIMITED (12694467)
- People for PHARMALEX UK REGULIS HOLDING LIMITED (12694467)
- More for PHARMALEX UK REGULIS HOLDING LIMITED (12694467)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | AD01 | Registered office address changed from Roedl and Partner Legal Limited 170 Edmund Street Birmingham B3 2HB United Kingdom to 185a Farnham Road Slough Berkshire SL1 4XS on 29 November 2022 | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | TM01 | Termination of appointment of Kim Alan Wharton as a director on 4 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
01 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
23 Feb 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
01 Jul 2020 | AP01 | Appointment of Mr Kim Alan Wharton as a director on 30 June 2020 | |
24 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-24
|