NEUROPHARM LIMITED
Status | DISSOLVED |
Company No. | 05510905 |
Category | Private Limited Company |
Incorporated | 18 Jul 2005 |
Age | 18 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 12 days |
SUMMARY
NEUROPHARM LIMITED is an dissolved private limited company with number 05510905. It was incorporated 18 years, 10 months, 11 days ago, on 18 July 2005 and it was dissolved 4 years, 8 months, 12 days ago, on 17 September 2019. The company address is Beechey House Beechey House, Crowthorne, RG45 7AW, Berkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 01 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 15 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Herscu Laboratory and Consulting Llc
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 13 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Termination secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Snape
Documents
Appoint person secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Paul Herscu
Documents
Change person secretary company with change date
Date: 19 Jul 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Michael Frederick Snape
Change date: 2013-01-31
Documents
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paul Herscu
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Snape
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption full
Date: 01 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type full
Date: 19 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Michael Frederick Snape
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Frederick Snape
Documents
Termination secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Yeatman
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Yeatman
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mansfield
Documents
Legacy
Date: 09 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Capital allotment shares
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Capital
Type: SH01
Capital : 789 GBP
Date: 2010-04-29
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Snape
Documents
Accounts with accounts type full
Date: 16 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Edward Yeatman
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Frederick Snape
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert George Mansfield
Change date: 2009-11-01
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Graham Edward Yeatman
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / graham yeatman / 18/07/2009
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael snape / 18/07/2009
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert mansfield / 18/07/2009
Documents
Accounts with accounts type full
Date: 25 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/01/07--------- £ si 1@1=1 £ ic 728/729
Documents
Legacy
Date: 27 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/08/06--------- £ si 10@1=10 £ ic 718/728
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 05 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/12/06--------- £ si 50@1=50 £ ic 668/718
Documents
Legacy
Date: 08 Dec 2006
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 13/10/06 from: woodlands 9 upper hollis great missenden buckinghamshire HP16 9HP
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 30/06/06
Documents
Resolution
Date: 19 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/06/06--------- £ si 24@1=24 £ ic 625/649
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/06/06--------- £ si 19@1=19 £ ic 649/668
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/06/06--------- £ si 36@1=36 £ ic 589/625
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/06/06--------- £ si 89@1=89 £ ic 500/589
Documents
Legacy
Date: 07 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/10/05--------- £ si 498@1=498 £ ic 2/500
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 07/09/05 from: beechey house 87/89, church street, crowthorne berkshire RG45 7AW
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Capital
Type: 123
Description: £ nc 1000/100000 18/07/05
Documents
Legacy
Date: 20 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 20/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE COWSHED,CHELTENHAM,GL54 3NL
Number: | 06045603 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LOWER WAY,THATCHAM,RG19 3RN
Number: | 08367363 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4.06 CANNOCK CHASE ENTERPRISE CENTRE,HEDNESFORD, CANNOCK,WS12 0QU
Number: | 09714561 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RIDGESIDE,HIGH WYCOMBE,HP14 4JN
Number: | 03731299 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ARUNDEL GATE,SOUTH YORKSHIRE,S1 2PP
Number: | 05547200 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN NANNERCH VILLAGE ROAD,MOLD,CH7 5RD
Number: | 05093504 |
Status: | ACTIVE |
Category: | Private Limited Company |