Advanced company searchLink opens in new window

PHARMAPAGES LTD

Company number 03962909

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 DS01 Application to strike the company off the register
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
04 Mar 2013 CH01 Director's details changed for Mr Michael Sacoor on 1 February 2012
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Michael Sacoor on 7 October 2009
08 Dec 2009 CH01 Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 October 2009
08 Dec 2009 CH03 Secretary's details changed for Mr Michael Sacoor on 1 October 2009
16 Sep 2009 AA Accounts made up to 31 December 2008
10 Mar 2009 363a Return made up to 28/02/09; full list of members
17 Sep 2008 AA Accounts made up to 31 December 2007
07 Mar 2008 363a Return made up to 28/02/08; full list of members
06 Mar 2008 287 Registered office changed on 06/03/2008 from 32 station approach west byfleet surrey KT14 6NF
06 Mar 2008 287 Registered office changed on 06/03/2008 from albury mill, mill lane chilworth guildford surrey GU4 8RU
01 Oct 2007 AA Accounts made up to 31 December 2006
14 Mar 2007 363a Return made up to 28/02/07; full list of members
14 Mar 2007 287 Registered office changed on 14/03/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT
14 Mar 2007 288c Secretary's particulars changed;director's particulars changed