WESTLAKE PHARMACY SERVICES LTD

05320822
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ

Documents

Documents
Date Category Description Pages
25 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
06 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Dec 2023 resolution Resolution 1 Buy now
27 Sep 2023 accounts Annual Accounts 9 Buy now
21 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jun 2023 accounts Annual Accounts 10 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
23 Apr 2023 officers Change of particulars for director (Mr Bhinder Singh Purewal) 2 Buy now
19 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2023 officers Termination of appointment of secretary (Jatinder Singh Rai) 1 Buy now
19 Apr 2023 officers Termination of appointment of director (Jatinder Singh Rai) 1 Buy now
19 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2023 accounts Annual Accounts 11 Buy now
18 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 accounts Annual Accounts 7 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
30 Dec 2018 accounts Annual Accounts 9 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 accounts Annual Accounts 3 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2016 officers Change of particulars for director (Mr Bhinder Singh Purewal) 2 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 officers Change of particulars for secretary (Mr Jatinder Singh Rai) 1 Buy now
02 Jan 2014 officers Change of particulars for director (Mr Jatinder Singh Rai) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Mohinder Purewal) 1 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
11 Feb 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 annual-return Annual Return 7 Buy now
01 Nov 2011 miscellaneous Miscellaneous 2 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
20 Jan 2011 annual-return Annual Return 7 Buy now
30 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Nov 2010 resolution Resolution 1 Buy now
08 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
08 Jul 2010 officers Appointment of director (Mrs Mohinder Kaur Purewal) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Devinder Singh) 1 Buy now
16 Jan 2010 annual-return Annual Return 6 Buy now
16 Jan 2010 officers Change of particulars for director (Mr Devinder Jit Singh) 2 Buy now
16 Jan 2010 officers Change of particulars for director (Bhinder Singh Purewal) 2 Buy now
16 Jan 2010 officers Change of particulars for director (Mr Jatinder Singh Rai) 2 Buy now
18 Sep 2009 officers Director appointed mr devinder jit singh 1 Buy now
28 Apr 2009 accounts Annual Accounts 4 Buy now
21 Mar 2009 annual-return Return made up to 23/12/08; full list of members 5 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG 1 Buy now
14 Oct 2008 accounts Annual Accounts 4 Buy now
12 May 2008 annual-return Return made up to 23/12/07; full list of members 5 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from two oaks 2 hearn close penn buckinghshire HP10 8JT 1 Buy now
24 Oct 2007 accounts Annual Accounts 4 Buy now
26 Mar 2007 annual-return Return made up to 23/12/06; full list of members 4 Buy now
24 Oct 2006 accounts Annual Accounts 3 Buy now
13 Feb 2006 annual-return Return made up to 23/12/05; full list of members 3 Buy now
10 Feb 2006 officers New director appointed 1 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
17 Aug 2005 capital Ad 03/08/05--------- £ si 199@199=39601 £ ic 1/39602 2 Buy now
17 Aug 2005 capital £ nc 100/100000 03/08/05 1 Buy now
28 Apr 2005 officers New director appointed 1 Buy now
28 Apr 2005 officers New secretary appointed 1 Buy now
07 Apr 2005 address Registered office changed on 07/04/05 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH 1 Buy now
30 Mar 2005 officers New director appointed 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
23 Dec 2004 incorporation Incorporation Company 13 Buy now