IDIS PHARMA LIMITED

Pitcairn House Crown Square Pitcairn House Crown Square, Burton-On-Trent, DE14 2WW, Staffordshire
StatusDISSOLVED
Company No.09964075
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years10 days

SUMMARY

IDIS PHARMA LIMITED is an dissolved private limited company with number 09964075. It was incorporated 8 years, 4 months, 17 days ago, on 21 January 2016 and it was dissolved 10 days ago, on 28 May 2024. The company address is Pitcairn House Crown Square Pitcairn House Crown Square, Burton-on-trent, DE14 2WW, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Miller

Termination date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Shaun Edward Chilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Mr Richard John Paling

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Patrick Keher

Termination date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Abell

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Nicholas Patrick Keher

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Miller

Appointment date: 2017-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin James Abell

Termination date: 2017-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-02

Officer name: Mr Martin James Abell

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Sidney Haddleton

Termination date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Peter Lutz George

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KR AUTOMOTIVE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11457270
Status:ACTIVE
Category:Private Limited Company

MILLER'S PROPERTY GROUP LTD

8 PATHFIELDS ROAD,CLACTON ON SEA,CO15 3JH

Number:11878580
Status:ACTIVE
Category:Private Limited Company

P N G PROCUREMENT LIMITED

GROUNDFLOOR,LONDON,N19 4LQ

Number:09252288
Status:ACTIVE
Category:Private Limited Company

PENTLAND ELECTRICS LTD

80 PARKHEAD DRIVE,EDINBURGH,EH11 4SA

Number:SC585342
Status:ACTIVE
Category:Private Limited Company

RUTLEY LTD

MULBERRY HOUSE,CHUDLEIGH,TQ13 0LD

Number:08697363
Status:ACTIVE
Category:Private Limited Company

SIX MILE GARAGE LIMITED

SIX MILE GARAGE,CANTERBURY,CT4 6DN

Number:03800325
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