PHARMA PRINCIPLES LIMITED
Status | DISSOLVED |
Company No. | 10259520 |
Category | Private Limited Company |
Incorporated | 01 Jul 2016 |
Age | 7 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2023 |
Years | 1 year, 23 days |
SUMMARY
PHARMA PRINCIPLES LIMITED is an dissolved private limited company with number 10259520. It was incorporated 7 years, 10 months, 29 days ago, on 01 July 2016 and it was dissolved 1 year, 23 days ago, on 07 May 2023. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2022
Action Date: 04 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-04
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Change date: 2021-05-18
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England
Documents
Liquidation voluntary declaration of solvency
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 17 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kavita Walia
Change date: 2020-10-14
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Kavita Walia
Change date: 2020-10-14
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
New address: 840 Ibis Court Centre Park Warrington WA1 1RL
Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England
Change date: 2020-10-06
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-04
Officer name: Miss Kavita Walia
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Kavita Walia
Change date: 2020-09-04
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Old address: 25 Hartwell Drive Kempston Bedford Bedfordshire MK42 8US England
Change date: 2019-12-10
New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Change account reference date company previous extended
Date: 30 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Confirmation statement with no updates
Date: 19 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Some Companies
ABBIE UDALL ASSOCIATES LIMITED
6 THIMBLEBY CLOSE,CLEVELAND,TS7 0PL
Number: | 11645302 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOTOLPH GREEN DEVELOPMENTS LIMITED
2 LISCOMBE WEST LISCOMBE PARK,LEIGHTON BUZZARD,LU7 0JL
Number: | 07556680 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11229602 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. JAMES'S STREET,,,SW1A 1EF
Number: | 01072595 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHALL LODGE,NOTTINGHAM,NG7 6LH
Number: | 10920693 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11250818 |
Status: | ACTIVE |
Category: | Private Limited Company |