- Company Overview for ADICAM PHARMACEUTICALS LTD (11206291)
- Filing history for ADICAM PHARMACEUTICALS LTD (11206291)
- People for ADICAM PHARMACEUTICALS LTD (11206291)
- More for ADICAM PHARMACEUTICALS LTD (11206291)
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) |
---|---|---|---|
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
17 Nov 2020 | CH01 | Director's details changed for Mr Kamalesh Halder on 16 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Mae House, Marlborough Business Centre, 98, George Lane South Woodford, London E18 1AD United Kingdom to 529 Clay Hill Road Basildon Essex SS16 4NL on 17 November 2020 | |
17 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2020 | PSC03 | Notification of Kamalesh Halder as a person with significant control on 16 November 2020 | |
16 Nov 2020 | TM02 | Termination of appointment of Kamalesh Halder as a secretary on 16 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2020 | PSC07 | Cessation of Bhartiben Vaghela as a person with significant control on 24 July 2020 | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
06 Feb 2019 | CH03 | Secretary's details changed for Mr Kamalesh Halder on 28 January 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Kamalesh Halder on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Mae House, Marlborough Business Centre, 98, George Lane South Woodford, London E18 1AD on 28 January 2019 | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|