DR. MAX PHARMA LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.07454391
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution27 Oct 2021
Years2 years, 7 months, 7 days

SUMMARY

DR. MAX PHARMA LIMITED is an dissolved private limited company with number 07454391. It was incorporated 13 years, 6 months, 4 days ago, on 29 November 2010 and it was dissolved 2 years, 7 months, 7 days ago, on 27 October 2021. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2020

Action Date: 10 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

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

Change date: 2019-07-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/08/2017

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/08/2016

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marek Dospiva

Cessation date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Jaroslav Hascak

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Mr Tomas Fecko

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jaroslav Hascak

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marek Dospiva

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-22

Capital : 550,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Berkes

Termination date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomas Fecko

Change date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

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

Change date: 2014-12-02

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

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomas Fecko

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Rendek

Termination date: 2014-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marek Rendek

Change date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan Berkes

Change date: 2013-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

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

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: Mr Marek Rendek

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: Mr Ivan Berkes

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pragen LIMITED\certificate issued on 02/11/11

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Rendek

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2011

Action Date: 03 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Berkes

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION OF AIR AMBULANCES LIMITED

50 HIGH STREET,HENLEY-IN-ARDEN,B95 5AN

Number:08341197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KENT TAX LTD

22 RAILWAY STREET,CHATHAM,ME4 4JT

Number:08108085
Status:ACTIVE
Category:Private Limited Company

MABQP LTD

74-76 HIGH STREET,WINSFORD,CW7 2AP

Number:11495771
Status:ACTIVE
Category:Private Limited Company

OSWESTRY TENNIS CLUB LIMITED

TYNCELYN,OSWESTRY,SY10 7JW

Number:06964390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURENUMBERS ACCOUNTING LIMITED

MANDALAY OLD PALACE FARM,STOCKBRIDGE,SO20 6NJ

Number:05484242
Status:ACTIVE
Category:Private Limited Company

SOUND SPACE DESIGN LIMITED

UNIT 2 TAY HOUSE,LONDON,SW18 1FZ

Number:04403513
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