- Company Overview for REGUL8-PHARMA LIMITED (05969127)
- Filing history for REGUL8-PHARMA LIMITED (05969127)
- People for REGUL8-PHARMA LIMITED (05969127)
- Insolvency for REGUL8-PHARMA LIMITED (05969127)
- More for REGUL8-PHARMA LIMITED (05969127)
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) |
---|---|---|---|
24 Nov 2023 | AD01 | Registered office address changed from 73a High Street High Street Egham TW20 9HE to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 November 2023 | |
24 Nov 2023 | LIQ01 | Declaration of solvency | |
24 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mrs Rajindera Kumari-Guru as a person with significant control on 21 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
24 Oct 2017 | PSC01 | Notification of Rajindera Kumari-Guru as a person with significant control on 7 April 2016 | |
17 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
25 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 17 October 2015
Statement of capital on 2015-10-29
|
|
21 Oct 2015 | CH01 | Director's details changed for Resham Singh Guru on 21 October 2015 | |
13 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 |