- Company Overview for THE PHARMACY PUBLISHING COMPANY LIMITED (03622953)
- Filing history for THE PHARMACY PUBLISHING COMPANY LIMITED (03622953)
- People for THE PHARMACY PUBLISHING COMPANY LIMITED (03622953)
- Charges for THE PHARMACY PUBLISHING COMPANY LIMITED (03622953)
- More for THE PHARMACY PUBLISHING COMPANY LIMITED (03622953)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
30 Aug 2017 | AD02 | Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA | |
30 Aug 2017 | PSC02 | Notification of Boldasset Limited as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC07 | Cessation of Philip Joseph Brown as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC07 | Cessation of Patricia Mary Brown as a person with significant control on 6 April 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Patricia Mary Brown as a director on 7 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016 | |
08 Nov 2016 | AP03 | Appointment of Ms Alison Ware as a secretary on 7 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Ms John Patrick Mcconville as a director on 7 November 2016 | |
30 Sep 2016 | MISC | RP04 CS01 second filed CS01 27/08/2016 amended information about people with significant control | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Sep 2016 | CS01 |
Confirmation statement made on 27 August 2016 with updates
|
|
29 Apr 2016 | TM01 | Termination of appointment of Philip Joseph Brown as a director on 23 April 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
11 May 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Dr Philip Joseph Brown on 2 October 2014 |