REDCLIFFE PHARM LTD

122 Winchcombe Street, Cheltenham, GL52 2NW, England
StatusDISSOLVED
Company No.08841529
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years4 days

SUMMARY

REDCLIFFE PHARM LTD is an dissolved private limited company with number 08841529. It was incorporated 10 years, 4 months, 19 days ago, on 13 January 2014 and it was dissolved 4 days ago, on 28 May 2024. The company address is 122 Winchcombe Street, Cheltenham, GL52 2NW, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

New address: 122 Winchcombe Street Cheltenham GL52 2NW

Old address: C/O Crossley & Co. Royal Mews St Georges Place Cheltenham Gloucestershire GL50 3PQ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-25

Officer name: Benjamin Lander

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Harminder Singh Chana

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kris George Murphy

Appointment date: 2016-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Capital : 80,000 GBP

Date: 2014-06-02

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Lander

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FILMA KING LTD

LONG BARN, FOLLY FARM CLEVEDON ROAD,CLEVEDON,BS21 6RY

Number:11124514
Status:ACTIVE
Category:Private Limited Company

GREYSTONE DEVELOPMENTS (NORTH WEST) LTD

MOYNANSMITH, PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:11581213
Status:ACTIVE
Category:Private Limited Company

INTRINITY CONSULTING LTD

3 GRESSENHAM COURT,STANMORE,HA7 4LZ

Number:07391912
Status:ACTIVE
Category:Private Limited Company

MALKUTH LTD

54 MORLEY CRESCENT WEST,STANMORE,HA7 2LW

Number:11273076
Status:ACTIVE
Category:Private Limited Company

NAOH FOOD LTD

31 KIRKGATE,WAKEFEILD,WF1 1HS

Number:11825811
Status:ACTIVE
Category:Private Limited Company

RICHOUX RESTAURANTS (LONDON) LIMITED

20 SCHOOL ROAD 2ND FLOOR ELIZABETH HOUSE,READING,RG31 5AL

Number:00990127
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