Download leads from Nexok and grow your business. Find out more

TP Pharma Consulting Limited

Documents

Total Documents18
Total Pages56

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off
19 April 2016Final Gazette dissolved via compulsory strike-off
2 February 2016First Gazette notice for compulsory strike-off
2 February 2016First Gazette notice for compulsory strike-off
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
8 May 2015Termination of appointment of Prithviraj Patil as a director on 31 March 2015
8 May 2015Termination of appointment of Prithviraj Patil as a director on 31 March 2015
22 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 50,000
22 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 50,000
26 July 2014Total exemption small company accounts made up to 31 October 2013
26 July 2014Total exemption small company accounts made up to 31 October 2013
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
21 November 2013Registered office address changed from 8a New Road Chatham Kent ME4 4QR United Kingdom on 21 November 2013
21 November 2013Registered office address changed from 8a New Road Chatham Kent ME4 4QR United Kingdom on 21 November 2013
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing