- Company Overview for SMITHKLINE BEECHAM (SWG) LIMITED (00190223)
- Filing history for SMITHKLINE BEECHAM (SWG) LIMITED (00190223)
- People for SMITHKLINE BEECHAM (SWG) LIMITED (00190223)
- Insolvency for SMITHKLINE BEECHAM (SWG) LIMITED (00190223)
- More for SMITHKLINE BEECHAM (SWG) LIMITED (00190223)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2021 | AD01 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021 | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
10 Nov 2020 | AD01 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on 10 November 2020 | |
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | LIQ01 | Declaration of solvency | |
06 Oct 2020 | SH20 | Statement by Directors | |
06 Oct 2020 | SH19 |
Statement of capital on 6 October 2020
|
|
14 Sep 2020 | CAP-SS | Solvency Statement dated 02/09/20 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | TM01 | Termination of appointment of Ciara Martha Lynch as a director on 28 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Glaxo Group Limited as a director on 28 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 28 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Sarah Ghinn as a director on 27 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr John Sadler as a director on 27 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
22 Jun 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
27 May 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Mar 2020 | TM01 | Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Adam Walker as a director on 2 March 2020 | |
20 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates |