Advanced company searchLink opens in new window

DISCOVERY PHARMACEUTICALS LIMITED

Company number 04038179

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
26 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
22 Feb 2021 AA Accounts for a small company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
29 Jan 2019 AA Accounts for a small company made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
10 Sep 2018 AD02 Register inspection address has been changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to 7 Sopwith Way Drayton Fields Industrial Estate Daventry NN11 8PB
31 Jan 2018 AD01 Registered office address changed from The Old Vicarage Market Place, Castle Donington Derby Derbyshire DE74 2JB to 7 Sopwith Way Drayton Fields Industrial Estate Daventry Northants NN11 8PB on 31 January 2018
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 21 July 2016 with updates
30 Aug 2016 AD02 Register inspection address has been changed from Haydn House Trent Lane South Clifton Newark Nottinghamshire NG23 7AE England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ
30 Aug 2016 AD03 Register(s) moved to registered inspection location 11 Merus Court Meridian Business Park Leicester LE19 1RJ
09 Jun 2016 AP01 Appointment of Mr Terry Grigg as a director on 3 June 2016
09 Jun 2016 TM01 Termination of appointment of Terry Grigg as a director on 21 April 2016
08 Jun 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 December 2015
06 Jun 2016 AP01 Appointment of Mr Terry Grigg as a director on 21 April 2016
06 Jun 2016 TM01 Termination of appointment of Peter Ballard as a director on 21 April 2016