DB PHARM LIMITED

196 Walsall Road, Sutton Coldfield, B74 4QB, England
StatusDISSOLVED
Company No.07266643
CategoryPrivate Limited Company
Incorporated27 May 2010
Age14 years, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

DB PHARM LIMITED is an dissolved private limited company with number 07266643. It was incorporated 14 years, 23 days ago, on 27 May 2010 and it was dissolved 3 years, 3 months, 3 days ago, on 16 March 2021. The company address is 196 Walsall Road, Sutton Coldfield, B74 4QB, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Old address: 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ England

Change date: 2020-11-06

New address: 196 Walsall Road Sutton Coldfield B74 4QB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sukhvinder Bansal

Change date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sukhvinder Bansal

Change date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England

New address: 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

Old address: Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA

New address: Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sukhvinder Bansal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2011

Action Date: 09 Jun 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISKE DECORATORS LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT

Number:05086553
Status:ACTIVE
Category:Private Limited Company

KOZAK LTD

13 ROSSALL ROAD,THORNTON CLEVELEYS,FY5 1AP

Number:11810860
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS TRUST SOUTH YORKSHIRE

STEP BUSINESS CENTRE WORTLEY ROAD,SHEFFIELD,S36 2UH

Number:05388246
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PARAGON LAND LTD

2 TEMPLE STREET,BRISTOL,BS31 1EG

Number:02332984
Status:ACTIVE
Category:Private Limited Company

RED GROCERY LIMITED

TOPAZ SERVICE STATION,CARRICKFERGUS,BT38 7TB

Number:NI056191
Status:ACTIVE
Category:Private Limited Company

SPRINGFARM HOUSING ASSOCIATION LIMITED

14A THOMAS STREET,CO ANTRIM,BT38 7BH

Number:NP000288
Status:ACTIVE
Category:Industrial and Provident Society

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