This company is commonly known as Pharmacy Solutions Ltd. The company was founded 13 years ago and was given the registration number 07527256. The firm's registered office is in LONDON. You can find them at Dept 2708 196 High Road, Wood Green, London, . This company's SIC code is 01280 - Growing of spices, aromatic, drug and pharmaceutical crops.
Name | : | PHARMACY SOLUTIONS LTD |
---|---|---|
Company Number | : | 07527256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2011 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dept 2708 196 High Road, Wood Green, London, United Kingdom, N22 8HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bolshaja Monetnaja, Bolshaja Monetnaja, Sankt Petersburg, Russia, | Secretary | 16 December 2019 | Active |
68, Norfolk Street, Liverpool, England, L1 0be, Norfolk Street, Liverpool, England, L1 0BE | Director | 06 November 2020 | Active |
Bolshaja Monetnaja, Bolshaja Monetnaja, Sankt Petersburg, Russia, 197101 | Director | 16 December 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 15 March 2017 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 11 February 2011 | Active |
Mr Sigitas Radzevicius | ||
Notified on | : | 08 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 123 Apartamens, 68 Norfolk St, 68 Norfolk St, Liverpool, England, L1 0BE |
Nature of control | : |
|
Durdymurat Geldiyev | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | Dept 2708, 196 High Road, London, United Kingdom, N22 8HH |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Bryan Anthony Thornton | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person secretary company with change date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.