- Company Overview for PRINCE PHARMACY LIMITED (07968894)
- Filing history for PRINCE PHARMACY LIMITED (07968894)
- People for PRINCE PHARMACY LIMITED (07968894)
- Charges for PRINCE PHARMACY LIMITED (07968894)
- More for PRINCE PHARMACY LIMITED (07968894)
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) |
---|---|---|---|
27 Jul 2018 | AP01 | Appointment of Mr Muzar Al-Hakim as a director on 26 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Mohammed Abdul Rasoul Jawad as a director on 26 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Hasan Ukra as a director on 26 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Mohammed Hussain Jawad as a director on 26 July 2018 | |
11 Jul 2018 | MR04 | Satisfaction of charge 079688940001 in full | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
06 Nov 2017 | MR01 | Registration of charge 079688940001, created on 26 October 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | CH01 | Director's details changed for Mr Mohammed Hussain Jawad on 3 August 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Mr Mohammed Abdul Rasoul Jawad on 28 February 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Mohammed Hussain Jawad on 28 February 2016 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2015 | AD01 | Registered office address changed from 99 Edgware Road London W2 2HX to 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS on 19 December 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 |