About

Registered Number: 04150438
Date of Incorporation: 30/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Pharma Sol International Ltd was established in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Pharma Sol International Ltd. There are no directors listed for this organisation 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(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 10 April 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 19 March 2002
225 - Change of Accounting Reference Date 15 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.