Advanced company searchLink opens in new window

PHARMINOX LIMITED

Company number 04345812

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2019 DS01 Application to strike the company off the register
02 Feb 2018 AD01 Registered office address changed from C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG England to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 2 February 2018
01 Feb 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
01 Feb 2018 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 3 January 2018
01 Feb 2018 TM02 Termination of appointment of Keith Marshall Robinson as a secretary on 1 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
31 Aug 2016 AD01 Registered office address changed from C/O Sherrards Llp 5th Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 August 2016
30 Mar 2016 TM01 Termination of appointment of Marc Hummersone as a director on 31 July 2013
18 Mar 2016 AR01 Annual return made up to 28 December 2015
Statement of capital on 2016-03-18
  • GBP 2,687.66
10 Mar 2016 AD01 Registered office address changed from C/O Sherrards Solicitors Llp 3rd Floor, 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW England to C/O Sherrards Llp 5th Floor 7 Swallow Place London W1B 2AG on 10 March 2016
03 Mar 2016 AP03 Appointment of Mr Keith Marshall Robinson as a secretary on 2 March 2016
02 Mar 2016 AD01 Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Sherrards Solicitors Llp 3rd Floor, 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 2 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 TM02 Termination of appointment of Wcphd Secretaries Limited as a secretary on 14 December 2015
17 Feb 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,687.66
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,687.66
21 Feb 2014 AD04 Register(s) moved to registered office address