DELTA PHARMA (EUROPE) LIMITED

Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom
StatusDISSOLVED
Company No.04733159
CategoryPrivate Limited Company
Incorporated14 Apr 2003
Age21 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 9 days

SUMMARY

DELTA PHARMA (EUROPE) LIMITED is an dissolved private limited company with number 04733159. It was incorporated 21 years, 1 month, 7 days ago, on 14 April 2003 and it was dissolved 2 years, 1 month, 9 days ago, on 12 April 2022. The company address is Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU

Change date: 2021-10-04

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047331590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047331590003

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047331590004

Charge creation date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manish Hansraj Shah

Change date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kamal Hansraj Shah

Change date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Mr Bharat Kumar Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA

New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kamal Hansraj Shah

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2014

Action Date: 14 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047331590003

Charge creation date: 2014-08-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047331590002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Old address: Roxburghe House 273-287 Regent Street London W1B 2HA

Change date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Kamal Hansraj Shah

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/08/04

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed P.I. pharma LIMITED\certificate issued on 09/09/03

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 18/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA GLOBAL CONCEPT LIMITED

11 MONTANA GARDENS,LONDON,SE26 5BF

Number:09696456
Status:ACTIVE
Category:Private Limited Company

CUSTOM WRESTLING CRAFTS LTD

52 COLDSTONE DRIVE,WIGAN,WN4 0RW

Number:11862266
Status:ACTIVE
Category:Private Limited Company

LIVID LIMITED

51 SHEEPFOLD ROAD,GUILDFORD,GU2 9TT

Number:07628522
Status:ACTIVE
Category:Private Limited Company

NETWORKS WORLDWIDE LIMITED

WEST BARN BENHAM CHASE,NEWBURY,RG20 8LQ

Number:04956135
Status:ACTIVE
Category:Private Limited Company

PEARL KOMPUTA LTD

12 HAZEL COPSE,CHICHESTER,PO18 8EQ

Number:10625484
Status:ACTIVE
Category:Private Limited Company

PHYSIOMOVE LONDON LTD

8 COMPTON TERRACE,LONDON,N4 1LS

Number:10490021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source