Advanced company searchLink opens in new window

DEVON PHARMA LIMITED

Company number 07432967

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
13 Mar 2014 AP01 Appointment of Ms Stephanie Jade Mozley as a director
17 Jan 2014 TM01 Termination of appointment of Barry Fromson as a director
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 35,000.01
02 Sep 2013 AD01 Registered office address changed from C/O Finance Director King Edward Court King Edward Road Knutsford Cheshire WA16 0BE England on 2 September 2013
26 Jun 2013 AD01 Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ United Kingdom on 26 June 2013
02 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
07 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Mar 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Barry Fromson on 8 November 2010
01 Feb 2012 AD01 Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 February 2012
27 Jan 2011 CERTNM Company name changed kent pharma LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-12-29
  • NM01 ‐ Change of name by resolution
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 35,000.01
12 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
10 Nov 2010 AP01 Appointment of Barry Fromson as a director
10 Nov 2010 TM01 Termination of appointment of Celina De Freitas as a director
10 Nov 2010 TM02 Termination of appointment of Dlc Company Services Limited as a secretary
08 Nov 2010 NEWINC Incorporation