PLIVA LONDON LIMITED: Filings
Overview
| Company Name | PLIVA LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03760109 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PLIVA LONDON LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 30 pages | 4.71 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2015 | 18 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2014 | 17 pages | 4.68 | ||||||||||||||||||
Registered office address changed from * Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom* on Aug 20, 2013 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2013
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Robert Williams as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael Schrewe as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Dipankar Bhattacharjee as a director | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from * Vision House Bedford Road Petersfield Hampshire GU32 3QB* on Aug 10, 2012 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Appointment of Mr Richard Gordon Daniell as a director | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||||||||||
Annual return made up to Apr 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0