About

Registered Number: 05481475
Date of Incorporation: 15/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 9 months ago)
Registered Address: First Floor, 1 East Poultry Avenue, London, EC1A 9PT

 

Based in London, Celtic Pharma Development Uk Plc was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 May 2017
4.68 - Liquidator's statement of receipts and payments 21 June 2016
4.68 - Liquidator's statement of receipts and payments 18 June 2015
AD01 - Change of registered office address 29 April 2014
RESOLUTIONS - N/A 25 April 2014
RESOLUTIONS - N/A 25 April 2014
4.20 - N/A 25 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AA01 - Change of accounting reference date 21 May 2013
AR01 - Annual Return 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 02 July 2010
SH01 - Return of Allotment of shares 31 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2010
RESOLUTIONS - N/A 19 March 2010
MISC - Miscellaneous document 19 March 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 13 July 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
225 - Change of Accounting Reference Date 01 March 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
MEM/ARTS - N/A 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 16 June 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 06 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.