About

Registered Number: 05663220
Date of Incorporation: 28/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: ROSTANCE EDWARDS LTD, 1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire, WS11 7LT,

 

Pharmstore Ltd was founded on 28 December 2005, it's status in the Companies House registry is set to "Dissolved". Pharmstore Ltd does not have any directors listed. Currently we aren't aware of the number of employees at the Pharmstore Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
DISS16(SOAS) - N/A 09 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DISS16(SOAS) - N/A 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
DISS16(SOAS) - N/A 30 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 February 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2011
AA - Annual Accounts 19 January 2011
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 25 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 31 March 2009
225 - Change of Accounting Reference Date 26 February 2009
363a - Annual Return 17 February 2009
225 - Change of Accounting Reference Date 17 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
287 - Change in situation or address of Registered Office 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
RESOLUTIONS - N/A 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
CERTNM - Change of name certificate 27 February 2006
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2007 Outstanding

N/A

Debenture 15 June 2007 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.