Advanced company searchLink opens in new window

LABORATOIRES FORTE PHARMA UK LTD

Company number 05830302

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
27 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 Apr 2019 CH01 Director's details changed for Gabriel Roig Zapatero on 19 March 2019
30 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
19 Mar 2019 AD01 Registered office address changed from 10 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT England to Unit 9a Caddsdown Business Support Centre Caddsdown Industrial Park Bideford Devon EX39 3DX on 19 March 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Feb 2018 TM01 Termination of appointment of Francois Gaydier as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Gabriel Roig Zapatero as a director on 12 February 2018
19 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Jan 2017 AD01 Registered office address changed from 139 Reigate Road Epsom Surrey KT17 3DW to 10 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 11 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 May 2015 CH01 Director's details changed for Mr Francois Gaydier on 1 May 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Sep 2013 AD01 Registered office address changed from 3 Villiers Court 40 Upper Mulgrave Road Sutton Surrey SM2 7AJ United Kingdom on 17 September 2013