Advanced company searchLink opens in new window

PILL WHOLESALE LIMITED

Company number 12029271

Filter by category

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)
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AD01 Registered office address changed from 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE England to 15 Audley Road London NW4 3EN on 25 May 2022
25 May 2022 TM01 Termination of appointment of Rajwinder Singh as a director on 9 February 2022
25 Apr 2022 PSC01 Notification of Giovanni Lo Biondo as a person with significant control on 10 January 2022
25 Apr 2022 AP01 Appointment of Mr Giovanni Lo Biondo as a director on 10 January 2022
25 Apr 2022 PSC07 Cessation of Rajwinder Singh as a person with significant control on 10 January 2022
18 Jan 2022 CERTNM Company name changed a g medical imaging ami LTD\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
17 Jan 2022 TM01 Termination of appointment of Sukhjinder Singh as a director on 10 December 2021
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1
17 Jan 2022 PSC01 Notification of Rajwinder Singh as a person with significant control on 10 December 2021
17 Jan 2022 AP01 Appointment of Mr Rajwinder Singh as a director on 10 December 2021
17 Jan 2022 PSC07 Cessation of Sukhjinder Singh as a person with significant control on 10 December 2021
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 1
31 May 2020 AP01 Appointment of Mr Sukhjinder Singh as a director on 2 January 2020
31 May 2020 TM01 Termination of appointment of Daniel Joshua Walshe as a director on 2 January 2020
31 May 2020 PSC01 Notification of Sukhjinder Singh as a person with significant control on 2 January 2020
31 May 2020 PSC07 Cessation of Daniel Joshua Walshe as a person with significant control on 2 January 2020
31 May 2020 AD01 Registered office address changed from 65 Lake Road West Cardiff CF23 5PH Wales to 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE on 31 May 2020
06 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01