Advanced company searchLink opens in new window

PHARMACENTRE KINGSTON LIMITED

Company number 03496846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
01 Oct 2020 AD01 Registered office address changed from 18 Clarence Road Southend-on-Sea Essex SS1 1AN to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 1 October 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-07
30 Sep 2020 LIQ02 Statement of affairs
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-07
29 Sep 2020 AD01 Registered office address changed from Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 29 September 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
17 Jul 2017 AD01 Registered office address changed from 149 Edgware Road London W2 2HU to Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 17 July 2017
23 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 Mar 2017 AP03 Appointment of Mr Surud Hiwaizi as a secretary on 23 March 2017
23 Mar 2017 TM02 Termination of appointment of Savana Hiwaizi as a secretary on 23 February 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 CH01 Director's details changed for Mr Surud Hiwaizi on 12 June 2015