About

Registered Number: 09150544
Date of Incorporation: 28/07/2014 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (7 years and 9 months ago)
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Founded in 2014, Pci Pharma Holdings Uk Ltd are based in London. We do not know the number of employees at the organisation. There are no directors listed for Pci Pharma Holdings Uk Ltd at Companies House.

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 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 31 March 2017
4.70 - N/A 29 July 2016
AD01 - Change of registered office address 25 July 2016
RESOLUTIONS - N/A 18 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
RESOLUTIONS - N/A 01 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2016
SH19 - Statement of capital 01 July 2016
CAP-SS - N/A 01 July 2016
SH01 - Return of Allotment of shares 30 June 2016
MR04 - N/A 23 June 2016
RESOLUTIONS - N/A 20 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 11 April 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2015
AD01 - Change of registered office address 22 October 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 24 August 2015
AP04 - Appointment of corporate secretary 21 August 2015
SH01 - Return of Allotment of shares 20 August 2015
RP04 - N/A 15 August 2015
RP04 - N/A 15 August 2015
RP04 - N/A 15 August 2015
RP04 - N/A 15 August 2015
RP04 - N/A 15 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
MR01 - N/A 17 June 2015
AP01 - Appointment of director 20 May 2015
AA01 - Change of accounting reference date 14 May 2015
AP04 - Appointment of corporate secretary 14 May 2015
SH01 - Return of Allotment of shares 27 March 2015
SH01 - Return of Allotment of shares 27 March 2015
SH01 - Return of Allotment of shares 27 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
RESOLUTIONS - N/A 18 March 2015
SH08 - Notice of name or other designation of class of shares 18 March 2015
SH01 - Return of Allotment of shares 11 March 2015
SH01 - Return of Allotment of shares 11 March 2015
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 29 July 2014
NEWINC - New incorporation documents 28 July 2014
AP01 - Appointment of director 28 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.