Advanced company searchLink opens in new window

MARTINDALE PHARMA (HOLDINGS 1) LIMITED

Company number 03409865

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2018 PSC07 Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017
01 Feb 2018 PSC07 Cessation of Nut Bond Limited as a person with significant control on 21 December 2017
01 Feb 2018 PSC02 Notification of Orphea Limited as a person with significant control on 21 December 2017
01 Feb 2018 PSC02 Notification of Bolt Equity Limited as a person with significant control on 21 December 2017
01 Feb 2018 PSC02 Notification of Nut Bond Limited as a person with significant control on 21 December 2017
01 Feb 2018 PSC07 Cessation of Bolt Mezzanine Limited as a person with significant control on 21 December 2017
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
28 Dec 2017 MR04 Satisfaction of charge 034098650008 in full
30 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
23 Jun 2017 MR01 Registration of charge 034098650008, created on 19 June 2017
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Jason Grover as a director on 28 February 2017
07 Mar 2017 AP01 Appointment of Roseline Georgette Joannesse as a director on 28 February 2017
07 Mar 2017 MR04 Satisfaction of charge 034098650007 in full
07 Mar 2017 MR04 Satisfaction of charge 6 in full
11 Oct 2016 AA Full accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
11 May 2016 CH01 Director's details changed for Mr Jason Grover on 8 February 2016
10 May 2016 AD04 Register(s) moved to registered office address Bampton Road Harold Hill Romford Essex RM3 8UG
22 Jan 2016 AA Full accounts made up to 30 June 2015
21 Jul 2015 MR01 Registration of charge 034098650007, created on 17 July 2015
08 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000