Advanced company searchLink opens in new window

THREE RIVERS GLOBAL PHARMA LIMITED

Company number 05567975

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
30 Sep 2016 TM01 Termination of appointment of Christine Sheehy as a director on 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
26 Sep 2016 CH01 Director's details changed for Christine Sheehy on 30 June 2016
14 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Feb 2016 MR04 Satisfaction of charge 055679750001 in full
20 Feb 2016 MR04 Satisfaction of charge 055679750002 in full
22 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
15 May 2015 AA Accounts for a dormant company made up to 30 September 2014
06 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
23 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
22 Sep 2014 TM01 Termination of appointment of Eric Richard Sprys as a director on 8 August 2014
28 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
25 Sep 2013 TM01 Termination of appointment of Michael Howerton as a director
13 Sep 2013 MR01 Registration of charge 055679750001
13 Sep 2013 MR01 Registration of charge 055679750002
19 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Apr 2013 TM01 Termination of appointment of Ronald Hamm as a director
07 Mar 2013 CH04 Secretary's details changed for London Registrars Plc on 30 January 2013
06 Feb 2013 AD01 Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 6 February 2013
25 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011