Advanced company searchLink opens in new window

KEMSLEY PHARMACY LIMITED

Company number 05248616

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
08 Nov 2017 AD02 Register inspection address has been changed from C/O Rubinstein Phillips 13 Craven Street London WC2N 5PB United Kingdom to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA
08 Nov 2017 PSC02 Notification of Guidebrook Limited as a person with significant control on 6 April 2016
08 Nov 2017 PSC07 Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016
08 Nov 2017 PSC07 Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
08 Nov 2016 TM01 Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Patricia Mary Brown as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016
08 Nov 2016 AP03 Appointment of Ms Alison Ware as a secretary on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr John Patrick Mcconville as a director on 7 November 2016
04 Nov 2016 MR04 Satisfaction of charge 3 in full
04 Nov 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
14 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 TM01 Termination of appointment of Philip Joseph Brown as a director on 23 April 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100