Advanced company searchLink opens in new window

PHARMAKODEX LIMITED

Company number 05268159

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 28 August 2014
12 Sep 2013 AD01 Registered office address changed from C/O Business Consultancy Services (Bcs) 4 the Mill, Copley Hill Business Park Cambridge Road, Babraham Cambridge Cambridgeshire CB22 3GN on 12 September 2013
05 Sep 2013 4.70 Declaration of solvency
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Jun 2013 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 6 June 2013
31 May 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 May 2013
24 May 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 68,466.4
17 Apr 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
16 Nov 2011 TM01 Termination of appointment of Robin Wright as a director
09 May 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 AD01 Registered office address changed from Department of Pharmacy & Pharmacology 5 West University of Bath Claverton Down Bath BA2 7AY on 7 February 2011
03 Feb 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
22 Oct 2010 AP01 Appointment of Karl Gustaf Thomas Lundqvist as a director
22 Oct 2010 TM01 Termination of appointment of Claes Wenthzel as a director
05 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Claes Wilhelm Wenthzel on 1 October 2009
26 Oct 2009 AA Full accounts made up to 31 December 2008