Advanced company searchLink opens in new window

GREAT BRITISH DRUG STORE LIMITED

Company number 09912569

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
30 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
13 Apr 2020 TM01 Termination of appointment of Mary Elizabeth O'brien as a director on 1 January 2020
28 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Sep 2019 AD01 Registered office address changed from PO Box Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ England to PO Box Minuet Chelsea Old Town Hall C/O Workary Kings Road London SW3 5EZ on 20 September 2019
19 Sep 2019 TM01 Termination of appointment of Alasdair John Moore as a director on 12 September 2019
19 Sep 2019 AD01 Registered office address changed from PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER England to PO Box Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ on 19 September 2019
31 Dec 2018 AD01 Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER on 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Sep 2018 PSC04 Change of details for Mr Damina Joseph Kissane as a person with significant control on 30 September 2018
10 Jan 2018 PSC01 Notification of Damina Joseph Kissane as a person with significant control on 10 January 2018
08 Jan 2018 PSC01 Notification of Mary Elizabeth O'brien as a person with significant control on 5 January 2018
05 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
05 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 5 January 2018
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 AA Micro company accounts made up to 31 December 2016
20 Nov 2017 AD01 Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU England to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 AP01 Appointment of Ms Mary Elizabeth O'brien as a director on 23 December 2016