Advanced company searchLink opens in new window

PRESCRIPTION ONLINE LIMITED

Company number 05113680

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
16 Apr 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB on 16 April 2021
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Sep 2018 AD01 Registered office address changed from Parallel House 32 London Road Guildford GU1 2AB England to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 6 September 2018
25 Jun 2018 AD01 Registered office address changed from One One London Square Guildford Surrey GU1 1UN England to Parallel House 32 London Road Guildford GU1 2AB on 25 June 2018
15 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
10 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
05 May 2016 AD02 Register inspection address has been changed from The Annex Mill Lane Godalming Surrey GU7 1EY England to PO Box GU1 1UN One London Square Cross Lanes Guildford Surrey GU1 1UN
16 Sep 2015 CH01 Director's details changed for Dr Grace Lomax on 1 July 2015
16 Sep 2015 CH01 Director's details changed for Mrs Zoe Alice Barker on 1 July 2015
16 Sep 2015 CH03 Secretary's details changed for Mrs Zoe Alice Barker on 1 July 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AD01 Registered office address changed from The Annex Mill Lane Godalming Surrey GU7 1EY to One One London Square Guildford Surrey GU1 1UN on 12 June 2015
19 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015 AD02 Register inspection address has been changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to The Annex Mill Lane Godalming Surrey GU7 1EY
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013