- Company Overview for PRESCRIPTION ONLINE LIMITED (05113680)
- Filing history for PRESCRIPTION ONLINE LIMITED (05113680)
- People for PRESCRIPTION ONLINE LIMITED (05113680)
- More for PRESCRIPTION ONLINE LIMITED (05113680)
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
|
|
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
|
|
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 |