Advanced company searchLink opens in new window

PHARMED HEALTH CARE ORGANISATION LIMITED

Company number 04146020

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 TM01 Termination of appointment of Nishma Amit Sanghvi as a director on 16 December 2019
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
15 Jan 2019 AP01 Appointment of Ms Nishma Amit Sanghvi as a director on 14 January 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
27 Jun 2017 AP01 Appointment of Mrs Caterina Musgrave Juer as a director on 15 June 2017
27 Jun 2017 AP01 Appointment of Mr David Rudge as a director on 15 June 2017
27 Jun 2017 TM01 Termination of appointment of William Robert Hawes as a director on 15 June 2017
27 Jun 2017 TM01 Termination of appointment of Gregory Robert John Davis as a director on 15 June 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
11 May 2015 AA Total exemption full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
12 Jun 2013 MEM/ARTS Memorandum and Articles of Association