PENN PHARMACEUTICALS LIMITED: Filings
Overview
| Company Name | PENN PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04037849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PENN PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Apr 03, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Remy Hauser on Dec 14, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Joseph Edward Whitters as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tachi Yamada as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Sujit John on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Sujit John on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Remy Hauser on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Remy Hauser on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mitchell Eric Blumenfeld on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Sujit John as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mitchell Blumenfeld as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Remy Hauser as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Phillip Cummins as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan David Frazier as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nathan Robert Every as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 040378490004 in full | 4 pages | MR04 | ||||||||||||||
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