Advanced company searchLink opens in new window

PHARMATECH INDUSTRIES LTD

Company number 08390429

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
23 Feb 2016 CERTNM Company name changed ideagame LTD\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
23 Feb 2016 AP01 Appointment of Mr. Paolo Casellato as a director
22 Feb 2016 AP01 Appointment of Mr. Paolo Casellato as a director on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from 34 Beaufourt Court Admirals Way London E14 9XL England to 34 Beaufourt Court Admirals Way London E14 9XL on 22 February 2016
22 Feb 2016 AA Accounts for a dormant company made up to 28 February 2015
22 Feb 2016 AD01 Registered office address changed from 34 Beaufourt Court Admirals Way London E14 9XL England to 34 Beaufourt Court Admirals Way London E14 9XL on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from 219 Kensington High Street London W8 6BD England to 34 Beaufourt Court Admirals Way London E14 9XL on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Giampaolo Casellato as a director on 1 November 2015
22 Feb 2016 AD01 Registered office address changed from Unit1a Abbey Trading Estate Bell Green Lane London SE26 5TW to 34 Beaufourt Court Admirals Way London E14 9XL on 22 February 2016
21 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 28 May 2016
01 Apr 2015 CERTNM Company name changed food & wine agent LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
31 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from Unit1a Abbey Trading Estate Bell Green Lane London SE26 5TW England to Unit1a Abbey Trading Estate Bell Green Lane London SE26 5TW on 26 November 2014
26 Nov 2014 AD01 Registered office address changed from 34 Beaufourt Court Admirals Way London London E14 9XL to Unit1a Abbey Trading Estate Bell Green Lane London SE26 5TW on 26 November 2014
10 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
14 Jun 2013 CERTNM Company name changed gulf asset investment LTD\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
08 May 2013 TM01 Termination of appointment of Alexander Charif as a director
06 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)