GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 24th, July 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2020
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2019 (was Sunday 30th June 2019).
filed on: 3rd, October 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 41 Shooters Avenue Shooters Avenue Harrow HA3 9BQ. Change occurred on Monday 2nd September 2019. Company's previous address: 138a Kenton Road Harrow Middlesex HA3 8AZ United Kingdom.
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 31st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th December 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 8th September 2018
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 8th September 2018
filed on: 8th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th January 2017.
filed on: 27th, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th May 2017
filed on: 5th, May 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 1st, April 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 18th, April 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed osmond pharma LTDcertificate issued on 06/07/15
filed on: 6th, July 2015
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Saturday 6th June 2015 director's details were changed
filed on: 6th, June 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th March 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|