- Company Overview for SOUTH EASTERN PHARMACIES LIMITED (06740618)
- Filing history for SOUTH EASTERN PHARMACIES LIMITED (06740618)
- People for SOUTH EASTERN PHARMACIES LIMITED (06740618)
- Charges for SOUTH EASTERN PHARMACIES LIMITED (06740618)
- More for SOUTH EASTERN PHARMACIES LIMITED (06740618)
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 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
30 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
08 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from C/O Malcolm Horton & Co 57 Windmill Street Gravesend Kent DA12 1BB to C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 6 January 2015 | |
13 Nov 2014 | AP01 | Appointment of Mr John Patrick Mcconville as a director on 30 October 2014 | |
13 Nov 2014 | AP03 | Appointment of Alison Ware as a secretary on 30 October 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Tracy Davies as a secretary on 30 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Paul Lynn Davies as a director on 30 October 2014 | |
05 Nov 2014 | MR01 | Registration of charge 067406180001, created on 31 October 2014 | |
05 Nov 2014 | MR01 | Registration of charge 067406180002, created on 31 October 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
21 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders |