Advanced company searchLink opens in new window

PHARMPROD LIMITED

Company number 02769556

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
20 May 2014 AP01 Appointment of Mrs Paola Maras as a director
20 May 2014 TM01 Termination of appointment of Sil Directors Limited as a director
20 May 2014 TM02 Termination of appointment of Sil Secretaries Limited as a secretary
20 May 2014 TM01 Termination of appointment of Francesca Silvani as a director
20 May 2014 TM01 Termination of appointment of Francesca Silvani as a director
20 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
20 Feb 2014 AD01 Registered office address changed from Suite 12 8 Shepherd Market London W1J 7JY United Kingdom on 20 February 2014
02 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AD01 Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 18 December 2012
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AP01 Appointment of Ms Francesca Silvani as a director
01 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011
20 Sep 2011 DS02 Withdraw the company strike off application
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2011 DS01 Application to strike the company off the register
24 Mar 2011 CERTNM Company name changed blendserv LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
15 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
25 Oct 2010 CERTNM Company name changed pharmprod LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution