DISCOVERY PHARMACEUTICALS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

10/09/1810 September 2018 SAIL ADDRESS CHANGED FROM: 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM THE OLD VICARAGE MARKET PLACE, CASTLE DONINGTON DERBY DERBYSHIRE DE74 2JB

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/08/1630 August 2016 SAIL ADDRESS CHANGED FROM: HAYDN HOUSE TRENT LANE SOUTH CLIFTON NEWARK NOTTINGHAMSHIRE NG23 7AE ENGLAND

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR TERRY GRIGG

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY GRIGG

View Document

08/06/168 June 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER BALLARD

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR TERRY GRIGG

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BALLARD

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1627 January 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED WHATDRUG LTD CERTIFICATE ISSUED ON 27/01/16

View Document

18/12/1518 December 2015 ADOPT ARTICLES 30/11/2015

View Document

15/12/1515 December 2015 SUB DIVIDED 27/11/2015

View Document

15/12/1515 December 2015 SUB DIVISION 27/11/2015

View Document

15/12/1515 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1515 December 2015 SUB-DIVISION 27/11/15

View Document

15/12/1515 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 1000.300

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR PETER BALLARD

View Document

09/12/159 December 2015 DIRECTOR APPOINTED DR PETER BALLARD

View Document

09/12/159 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/159 December 2015 CHANGE OF NAME 30/11/2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TYSZKA

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR ANASTASIS KONSTANTINOU

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KEMP

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMPSON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE HOGG

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

03/08/153 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT TAYLOR / 21/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN KEMP / 21/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TYSZKA / 21/07/2012

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/08/111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TYSZKA / 21/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT TAYLOR / 21/07/2010

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 AUDITOR'S RESIGNATION

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 11 EARLSTREES COURT EARLSTREES ROAD CORBY NORTHAMPTONSHIRE NN17 4AX

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED WHATDRUG.COM LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company