This company is commonly known as Rayton Pharmatrade Limited. The company was founded 14 years ago and was given the registration number 06970964. The firm's registered office is in WATFORD. You can find them at Office 243, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RAYTON PHARMATRADE LIMITED |
---|---|---|
Company Number | : | 06970964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 July 2009 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 243, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mr. Oleh Brazhko | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | Ukrainian |
Country of residence | : | Ukraine |
Address | : | 23/73, Haharina Ave., Dnipro, Ukraine, 49005 |
Nature of control | : |
|
Oleg Sopin | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Russian |
Address | : | Las Suite, 5 Percy Street, London, W1T 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-02 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Change person director company with change date. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.