Advanced company searchLink opens in new window

SOLATUMFARMA LTD

Company number 10055689

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)
14 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 14 May 2023
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 14 May 2022
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
15 Jun 2020 AD01 Registered office address changed from Unit 15 Moorcroft Harlington Road Uxbridge UB8 3HD to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 June 2020
03 Jun 2020 AD01 Registered office address changed from Unit 15 Harlington Road Uxbridge UB8 3HD England to Unit 15 Moorcroft Harlington Road Uxbridge UB8 3HD on 3 June 2020
01 Jun 2020 LIQ02 Statement of affairs
01 Jun 2020 600 Appointment of a voluntary liquidator
01 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-15
01 May 2020 TM01 Termination of appointment of Antony Twyford as a director on 29 April 2020
01 May 2020 TM01 Termination of appointment of Douglas Bruce Murdoch as a director on 29 April 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 AD01 Registered office address changed from 65 Delamere Road Hayes UB4 0NN England to Unit 15 Harlington Road Uxbridge UB8 3HD on 16 May 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
02 Apr 2019 AP01 Appointment of Mr Anil Kumar Sharma as a director on 1 April 2019
02 Apr 2019 AP01 Appointment of Mrs Jagjeet Kaur Ahluwalia as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Xiaoli Wang as a director on 1 April 2019
02 Apr 2019 PSC02 Notification of Kinedexe Uk Limited as a person with significant control on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Douglas Andrews as a director on 1 April 2019
02 Apr 2019 PSC07 Cessation of Double Wing Pharma Ltd as a person with significant control on 1 April 2019
02 Apr 2019 AD01 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom to 65 Delamere Road Hayes UB4 0NN on 2 April 2019
09 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
22 Nov 2018 TM01 Termination of appointment of Paul Foster as a director on 22 November 2018
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates