PHARMA CHOICES LTD

C/O The Prg Partnership Solicitors C/O The Prg Partnership Solicitors, Erskine, PA8 7AA
StatusLIQUIDATION
Company No.SC558114
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 4 months, 20 days
JurisdictionScotland

SUMMARY

PHARMA CHOICES LTD is an liquidation private limited company with number SC558114. It was incorporated 7 years, 4 months, 20 days ago, on 20 February 2017. The company address is C/O The Prg Partnership Solicitors C/O The Prg Partnership Solicitors, Erskine, PA8 7AA.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-31

Old address: Tigh Geal East Haugh Pitlochry PH16 5TE Scotland

New address: C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA

Documents

View document PDF

Resolution

Date: 31 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: 52 Atholl Road Pitlochry PH16 5BL Scotland

New address: Tigh Geal East Haugh Pitlochry PH16 5TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Internet Tax Company Limited

Termination date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Fergus Mccallum

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isara Mccallum

Notification date: 2018-02-19

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 11 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-11

Capital : 2.02 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Feb 2018

Action Date: 11 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-28

Old address: 2 Beech Court Dunblane FK15 0LA Scotland

New address: 52 Atholl Road Pitlochry PH16 5BL

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKW CONSTRUCTION LTD.

SUITE 3,,PLYMOUTH,PL1 1SB

Number:09553420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELWENT BUILDING SERVICES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11839834
Status:ACTIVE
Category:Private Limited Company

KRYSTAL KLEAN LIMITED

16 JOHNSON ROAD COVENTRY,COVENTRY,CV6 7GB

Number:11957565
Status:ACTIVE
Category:Private Limited Company

MC INDIANS LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:07129879
Status:ACTIVE
Category:Private Limited Company

MENEAUS LTD

182 STATION ROAD,HARPENDEN,AL5 4UL

Number:09967885
Status:ACTIVE
Category:Private Limited Company

MOZZARELLA RESIDENTS COMPANY LIMITED

34 ASHMEAD ROAD,,SE8 4DX

Number:02375966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source