- Company Overview for PILL WHOLESALE LIMITED (12029271)
- Filing history for PILL WHOLESALE LIMITED (12029271)
- People for PILL WHOLESALE LIMITED (12029271)
- More for PILL WHOLESALE LIMITED (12029271)
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 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | AD01 | Registered office address changed from 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE England to 15 Audley Road London NW4 3EN on 25 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of Rajwinder Singh as a director on 9 February 2022 | |
25 Apr 2022 | PSC01 | Notification of Giovanni Lo Biondo as a person with significant control on 10 January 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Giovanni Lo Biondo as a director on 10 January 2022 | |
25 Apr 2022 | PSC07 | Cessation of Rajwinder Singh as a person with significant control on 10 January 2022 | |
18 Jan 2022 | CERTNM |
Company name changed a g medical imaging ami LTD\certificate issued on 18/01/22
|
|
17 Jan 2022 | TM01 | Termination of appointment of Sukhjinder Singh as a director on 10 December 2021 | |
17 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
17 Jan 2022 | PSC01 | Notification of Rajwinder Singh as a person with significant control on 10 December 2021 | |
17 Jan 2022 | AP01 | Appointment of Mr Rajwinder Singh as a director on 10 December 2021 | |
17 Jan 2022 | PSC07 | Cessation of Sukhjinder Singh as a person with significant control on 10 December 2021 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
31 May 2020 | AP01 | Appointment of Mr Sukhjinder Singh as a director on 2 January 2020 | |
31 May 2020 | TM01 | Termination of appointment of Daniel Joshua Walshe as a director on 2 January 2020 | |
31 May 2020 | PSC01 | Notification of Sukhjinder Singh as a person with significant control on 2 January 2020 | |
31 May 2020 | PSC07 | Cessation of Daniel Joshua Walshe as a person with significant control on 2 January 2020 | |
31 May 2020 | AD01 | Registered office address changed from 65 Lake Road West Cardiff CF23 5PH Wales to 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE on 31 May 2020 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|