Advanced company searchLink opens in new window

LOCAL INTEGRATED PHARMACY SERVICES LIMITED

Company number 07168878

Filter by category

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)
10 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
25 Mar 2014 CH01 Director's details changed for Mr David Sinanan on 25 February 2014
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
30 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 March 2011
12 Aug 2010 CERTNM Company name changed kingsgate place LIMITED\certificate issued on 12/08/10
  • CONNOT ‐
04 Aug 2010 NM06 Change of name with request to seek comments from relevant body
21 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010
26 Mar 2010 TM01 Termination of appointment of Laurence Finger as a director
26 Mar 2010 AP01 Appointment of David Sinanan as a director
16 Mar 2010 AP01 Appointment of Laurence Warren Finger as a director
25 Feb 2010 TM01 Termination of appointment of Michael Clifford as a director
25 Feb 2010 NEWINC Incorporation