NICHE PHARMA LIMITED

24a High Road Balby, Doncaster, DN4 0PL, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.08653187
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 11 days

SUMMARY

NICHE PHARMA LIMITED is an dissolved private limited company with number 08653187. It was incorporated 10 years, 9 months, 23 days ago, on 16 August 2013 and it was dissolved 1 year, 8 months, 11 days ago, on 27 September 2022. The company address is 24a High Road Balby, Doncaster, DN4 0PL, South Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Marcus Mcgill

Notification date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-08

Psc name: Wesley Emms

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Mr Jonathan Marcus Mcgill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Old address: Ilex House Belshaw Lane Belton Doncaster South Yorkshire DN9 1PF United Kingdom

Change date: 2019-01-08

New address: 24a High Road Balby Doncaster South Yorkshire DN4 0PL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wesley Emms

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

New address: Ilex House Belshaw Lane Belton Doncaster South Yorkshire DN9 1PF

Change date: 2017-08-04

Old address: Ilex House Belshaw Lane Belton Doncaster South Yorkshire ON9 1PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 15 Farriers Fold Haxey Doncaster South Yorkshire DN9 2GF

Change date: 2015-07-23

New address: Ilex House Belshaw Lane Belton Doncaster South Yorkshire ON9 1PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASCOTT BEAUTY CLINIC BECKENHAM LTD

ASCOTT BEAUTY CLINIC,BECKENHAM,BR3 3NA

Number:09061282
Status:ACTIVE
Category:Private Limited Company

CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED

THE HULLABALOO,DARLINGTON,DL1 1SG

Number:01458421
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G. R. SCOTT LIMITED

NOVA SCOTIA WORKS,OSSETT,WF5 9HQ

Number:00757286
Status:ACTIVE
Category:Private Limited Company

ORGANIC MONITOR LIMITED

79 WESTERN ROAD,,W5 5DT

Number:04094929
Status:ACTIVE
Category:Private Limited Company

ROBSONS STORES LIMITED

71 DUKE STREET,LONDON,W1M 5DH

Number:01596499
Status:LIQUIDATION
Category:Private Limited Company

TIME OUT FURNITURE LIMITED

21 JOHN BENDS WAY,WISBECH,PE13 4PS

Number:07723152
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