Advanced company searchLink opens in new window

PHARMA DESIGN LIMITED

Company number 06853585

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)
02 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2019 LIQ01 Declaration of solvency
28 Oct 2019 AD01 Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to 41 Kingston Street Cambridge CB1 2NU on 28 October 2019
25 Oct 2019 600 Appointment of a voluntary liquidator
25 Oct 2019 LIQ MISC RES Resolution insolvency:res re specie
25 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-11
10 May 2019 AA Micro company accounts made up to 28 February 2019
10 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 13 November 2018
05 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
29 Jul 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2015 CH01 Director's details changed for Mr Simone Cavani Ruini on 2 January 2014
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012