- Company Overview for PHARMACENTRE KINGSTON LIMITED (03496846)
- Filing history for PHARMACENTRE KINGSTON LIMITED (03496846)
- People for PHARMACENTRE KINGSTON LIMITED (03496846)
- Insolvency for PHARMACENTRE KINGSTON LIMITED (03496846)
- More for PHARMACENTRE KINGSTON LIMITED (03496846)
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
|
|
30 Sep 2020 | LIQ02 | Statement of affairs | |
30 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |