Advanced company searchLink opens in new window

SXDPHARMA LTD

Company number 08024306

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
06 May 2014 CH01 Director's details changed for Sebastien Dubois on 15 November 2013
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Sebastien Dubois on 1 November 2012
19 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 200
27 Sep 2012 AD01 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 27 September 2012
28 Aug 2012 AD01 Registered office address changed from Flat 57 42 Ryland Street Birmingham B16 8BZ United Kingdom on 28 August 2012
10 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted