PHARMEX-UK LTD

49 Skipton Road, Silsden, Bradford, BD20 9LB, West Yorkshire
StatusACTIVE
Company No.10721509
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

PHARMEX-UK LTD is an active private limited company with number 10721509. It was incorporated 7 years, 2 months, 7 days ago, on 11 April 2017. The company address is 49 Skipton Road, Silsden, Bradford, BD20 9LB, West Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 17 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-21

Psc name: James Procter

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Digvijaysinh Raysinh Gohil

Cessation date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arpankumar Anilkumar Soni

Termination date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Hitendra Ramgi

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Procter

Appointment date: 2022-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-21

Psc name: Dharmapal Virbhadrasinh Jadeja

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-21

Psc name: Ashwin Bebu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: Unit 4 C, Cobden Street Cobden House Leicester LE1 2LB England

New address: 49 Skipton Road Silsden, Bradford West Yorkshire BD20 9LB

Change date: 2022-06-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr Arpankumar Anilkumar Soni

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Champaklal Bava

Termination date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-16

Officer name: Mr Hitendra Ramgi

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Ashwin Bebu

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Champaklal Bava

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Digvijaysinh Raysinh Gohil

Termination date: 2018-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashwin Bebu

Notification date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dharmapal Virbhadrasinh Jadeja

Termination date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashwin Bebu

Appointment date: 2018-01-29

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA OMEGA ESPORTS LTD

82 WESTBOURNE GROVE,LONDON,W2 5RT

Number:11788516
Status:ACTIVE
Category:Private Limited Company

CNC RISK SOLUTIONS LIMITED

30 SNAITH CRESCENT,MILTON KEYNES,MK5 8HG

Number:04593412
Status:ACTIVE
Category:Private Limited Company

EBS VENTURES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10681543
Status:ACTIVE
Category:Private Limited Company

HARLEY STREET HOSPITAL LIMITED

19 HARLEY STREET,LONDON,W1G 9QJ

Number:11345153
Status:ACTIVE
Category:Private Limited Company

J & R CONSULTANCY (SUSSEX) LIMITED

UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH

Number:07890689
Status:ACTIVE
Category:Private Limited Company

RAY POWELL PROPERTIES WOKING LIMITED

47 ST. JOHNS WOOD HIGH STREET,LONDON,NW8 7NJ

Number:04172644
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