Advanced company searchLink opens in new window

PHARMAFAIR LTD

Company number SC665707

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jan 2024 AD01 Registered office address changed from 17 Florence Drive Giffnock Glasgow G46 6UN Scotland to 15 Lorne Road Hillington Park Glasgow G52 4HG on 18 January 2024
10 Oct 2023 TM01 Termination of appointment of Michael Thomas Mccudden as a director on 9 October 2023
24 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 PSC01 Notification of Denis Francis Houlihan as a person with significant control on 26 August 2020
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
12 Jul 2021 PSC04 Change of details for Mr Michael Thomas Mccudden as a person with significant control on 26 August 2020
20 Jan 2021 SH02 Sub-division of shares on 9 October 2020
27 Nov 2020 AP01 Appointment of Mr Denis Francis Houlihan as a director on 18 November 2020
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 100
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 40
30 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted