Advanced company searchLink opens in new window

NOVOPHARM LTD

Company number 03797147

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2014 DS01 Application to strike the company off the register
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,000
17 Dec 2012 AP01 Appointment of Mr William Robert Hawes as a director
17 Dec 2012 TM01 Termination of appointment of Hopedale Llc as a director
17 Dec 2012 TM01 Termination of appointment of Andrew Stuart as a director
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Annan Limited as a director
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011
25 Jan 2011 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 December 2010
24 Sep 2010 AP01 Appointment of Mr Andrew Moray Stuart as a director
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
29 Jun 2010 CH02 Director's details changed for Annan Limited on 28 June 2010
29 Jun 2010 CH02 Director's details changed for Hopedale Llc on 28 June 2010
29 Jun 2010 CH04 Secretary's details changed for Sceptre Consultants Limited on 28 June 2010
11 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Jun 2009 363a Return made up to 28/06/09; full list of members