Advanced company searchLink opens in new window

MUNDIPHARMA LIMITED

Company number 00553824

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Feb 2020 AD01 Registered office address changed from 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 5 February 2020
04 Feb 2020 600 Appointment of a voluntary liquidator
04 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-17
04 Feb 2020 LIQ01 Declaration of solvency
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
13 May 2018 PSC09 Withdrawal of a person with significant control statement on 13 May 2018
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
15 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
15 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
15 Aug 2017 PSC01 Notification of Christopher Benbow Mitchell as a person with significant control on 6 April 2016
11 Aug 2017 TM01 Termination of appointment of Christopher Benbow Mitchell as a director on 29 July 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
01 Sep 2015 CH01 Director's details changed for Mr Christopher Benbow Mitchell on 28 August 2015
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2014 AP01 Appointment of Mr Stuart David Baker as a director on 4 September 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2