- Company Overview for DRUG SAFETY SERVICES LIMITED (08439029)
- Filing history for DRUG SAFETY SERVICES LIMITED (08439029)
- People for DRUG SAFETY SERVICES LIMITED (08439029)
- More for DRUG SAFETY SERVICES LIMITED (08439029)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2018 | DS01 | Application to strike the company off the register | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 63 Chadwick Road Slough Berkshire SL3 7FT to 103 High Street High Street Waltham Cross EN8 7AN on 6 December 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from C/O Ellis & Co 1 Peach Street Wokingham Berkshire RG40 1XJ to 63 Chadwick Road Slough Berkshire SL3 7FT on 8 November 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 59 Tobermory Close Slough SL3 7JG on 24 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
05 Feb 2014 | AD01 | Registered office address changed from Longmeadow Pine Grove Chichester West Sussex PO19 3PN United Kingdom on 5 February 2014 | |
11 Mar 2013 | NEWINC |
Incorporation
|