Advanced company searchLink opens in new window

PURPHARMA LIMITED

Company number 06906989

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
29 Aug 2016 AD01 Registered office address changed from Garden Cottage the Street Upper Farringdon Alton Hampshire GU34 3DT to 94/3 Whitehall Court Westminster London SW1A 2EL on 29 August 2016
07 Jul 2016 TM01 Termination of appointment of Jeremy Richard Green as a director on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of John Sidney Oxford as a director on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Ronald Kompier as a director on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of David John Cooper as a director on 7 July 2016
16 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 236
01 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 236
02 Jun 2014 CH01 Director's details changed for Mr Jeremy Richard Green on 15 October 2013
13 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Feb 2014 CH01 Director's details changed for Ronald Komper on 1 February 2014
03 Feb 2014 AP01 Appointment of Professor John Sidney Oxford as a director
03 Feb 2014 AP01 Appointment of Ronald Komper as a director
21 Jan 2014 CH01 Director's details changed for Mr David John Cooper on 21 January 2014
09 Aug 2013 AD01 Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013
09 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
16 Aug 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Mr David John Cooper on 2 June 2011