AMPLYX PHARMA UK LTD

C/O Pfizer Limited C/O Pfizer Limited, Sandwich, CT13 9NJ, Kent, United Kingdom
StatusDISSOLVED
Company No.10057683
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 4 days

SUMMARY

AMPLYX PHARMA UK LTD is an dissolved private limited company with number 10057683. It was incorporated 8 years, 3 months, 8 days ago, on 11 March 2016 and it was dissolved 2 years, 4 months, 4 days ago, on 15 February 2022. The company address is C/O Pfizer Limited C/O Pfizer Limited, Sandwich, CT13 9NJ, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pfizer, Inc.

Notification date: 2021-04-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Old address: Arnold & Porter (Uk) Llp Tower 42 London EC2N 1HN United Kingdom

New address: C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ

Change date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Dubé

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mrs Pamela Christine Wedel

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Ms Ciara Kennedy

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXECUTIVE OFFICER LIMITED

1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:04910033
Status:ACTIVE
Category:Private Limited Company

LOMBARDINI (UK) LIMITED

ROCHESTER BARN EYNSHAM ROAD,OXFORD,OX2 9NH

Number:02388997
Status:ACTIVE
Category:Private Limited Company

MELBOST BRANAHUIE COMMUNITY ENERGY LTD

26 LEWIS STREET,STORNOWAY,HS1 2JF

Number:SC598934
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PB ACCOUNTS LTD

61 LEE STREET,HULL,HU8 8NN

Number:11958529
Status:ACTIVE
Category:Private Limited Company

RESPONSIBLE PARKING MANAGEMENT LIMITED

ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:11189397
Status:ACTIVE
Category:Private Limited Company

SHOT DESIGN LIMITED

THE WILLOWS BLACKSMITHS LANE,CAMBRIDGE,CB21 4RH

Number:07526995
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