ALPHACORE PHARMA LIMITED

1 Francis Crick Avenue 1 Francis Crick Avenue, Cambridge, CB2 0AA, United Kingdom
StatusDISSOLVED
Company No.08024332
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years7 years, 5 days

SUMMARY

ALPHACORE PHARMA LIMITED is an dissolved private limited company with number 08024332. It was incorporated 12 years, 2 months, 22 days ago, on 10 April 2012 and it was dissolved 7 years, 5 days ago, on 27 June 2017. The company address is 1 Francis Crick Avenue 1 Francis Crick Avenue, Cambridge, CB2 0AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Katie Louise Jackson-Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2016

Action Date: 01 May 2016

Category: Address

Type: AD01

Change date: 2016-05-01

Old address: 2 Kingdom Street London England W2 6BD

New address: 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire-Marie O'grady

Termination date: 2015-07-31

Documents

View document PDF

Second filing of form with form type

Date: 24 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Louise Jackson-Turner

Appointment date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Second filing of form with form type

Date: 24 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 24 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Charles Noel Kemp

Appointment date: 2013-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire-Marie O'grady

Appointment date: 2013-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Auerbach

Termination date: 2013-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Auerbach

Termination date: 2013-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: C/O Arnold & Porter (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT GRAB HIRE UK LIMITED

84 HAMILTON ROAD,NORTH LANARKSHIRE,ML1 3BY

Number:SC309110
Status:ACTIVE
Category:Private Limited Company

GREEN CHEMICALS GLOBAL LTD.

THE COACH HOUSE, 77 A,HEMEL HEMPSTEAD,HP1 1LF

Number:07468813
Status:ACTIVE
Category:Private Limited Company

JARASH & HALEBURG

BROOK HOUSE,CHILWORTH,SO1 7HE

Number:LP004444
Status:ACTIVE
Category:Limited Partnership

NAPOLEON GARAGE LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:00205134
Status:ACTIVE
Category:Private Limited Company

ROK VENTURES LIMITED

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:07153714
Status:ACTIVE
Category:Private Limited Company

TIMECODE SYSTEMS LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07263683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source