Advanced company searchLink opens in new window

CANADIAN PHARMA INTERNATIONAL LIMITED

Company number 12756907

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 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Dominic Traynor as a director on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Michael Stephen Johnson as a director on 6 January 2021
06 Jan 2021 AP01 Appointment of David Anthony Argyle as a director on 6 January 2021
23 Nov 2020 CH01 Director's details changed for Professor Michael Stephen Johnson on 23 November 2020
21 Nov 2020 AP01 Appointment of Professor Michael Stephen Johnson as a director on 21 November 2020
21 Nov 2020 TM01 Termination of appointment of Tamer Mohammed Soliman as a director on 21 November 2020
20 Nov 2020 AD01 Registered office address changed from Suite 419 Legacy Centre Hanworth Trading Estate Hampton Court Feltham Middlesex TW13 6DH to Salisbury House London Wall London EC2M 5PS on 20 November 2020
17 Nov 2020 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Suite 419 Legacy Centre Hanworth Trading Estate Hampton Court Feltham Middlesex TW13 6DH on 17 November 2020
09 Nov 2020 TM01 Termination of appointment of Guy Rothschild as a director on 5 November 2020
11 Aug 2020 AP01 Appointment of Mr Guy Rothschild as a director on 10 August 2020
28 Jul 2020 AP01 Appointment of Mr Dominic Traynor as a director on 28 July 2020
20 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted