PHARMALAB CORPORATION LTD

06726587 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.06726587
CategoryPrivate Limited Company
Incorporated17 Oct 2008
Age15 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 17 days

SUMMARY

PHARMALAB CORPORATION LTD is an dissolved private limited company with number 06726587. It was incorporated 15 years, 8 months, 2 days ago, on 17 October 2008 and it was dissolved 5 months, 17 days ago, on 02 January 2024. The company address is 06726587 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2023

Action Date: 03 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-03

Officer name: Kevin Rot

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2023

Action Date: 03 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-03

Officer name: Maja Kren

Documents

View document PDF

Change sail address company with new address

Date: 20 Mar 2023

Category: Address

Type: AD02

New address: 27 Old Gloucester Street London WC1N 3XX

Documents

View document PDF

Default companies house registered office address applied

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 06726587 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maja Kren

Appointment date: 2021-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Rot

Appointment date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanja Lilek

Termination date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Vanja Lilek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Address

Type: AD01

New address: Kemp House City Road 152-160 London EC1V 2NX

Change date: 2020-04-25

Old address: 68 King William St London EC4N 7DZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Kohek

Termination date: 2020-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs SlaĆ°ana Stijepic

Appointment date: 2020-04-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marko Kohek

Cessation date: 2020-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Curtis

Termination date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tjasa Gregoric

Termination date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Kohek

Appointment date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Curtis

Termination date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tjasa Gregoric

Appointment date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mr Alex Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Curtis

Appointment date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Marko Kohek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 68 King William St London EC4N 7DZ

Change date: 2017-11-28

Old address: 27 Old Gloucester Street London WC1N 3XX

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3XX

Change date: 2014-07-21

New address: 27 Old Gloucester Street London WC1N 3XX

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vichy laboratories LTD\certificate issued on 17/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON KEENE LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:09604707
Status:ACTIVE
Category:Private Limited Company

AVM TEST MANAGEMENT LIMITED

C/O MCKENZIE PHILIPS,CROSBY,L23 5RQ

Number:05122683
Status:ACTIVE
Category:Private Limited Company

BOLDMERE TUTORING GROUP LTD

249B JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE

Number:10611325
Status:ACTIVE
Category:Private Limited Company

EAST COAST TRANSPORT SUFFOLK LTD.

WATER COMPOUND,FELIXSTOWE,IP11 2HE

Number:08836606
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESTATE TYRES (CHESTERFIELD) LTD

119A HIGH STREET,CHESTERFIELD,S45 9DZ

Number:04751362
Status:ACTIVE
Category:Private Limited Company

NEWMARK (XY) LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:10498355
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