PHARM E-CIG LTD

30 Crosby Road North, Liverpool, L22 4QF, England
StatusDISSOLVED
Company No.08653742
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 23 days

SUMMARY

PHARM E-CIG LTD is an dissolved private limited company with number 08653742. It was incorporated 10 years, 10 months, 2 days ago, on 16 August 2013 and it was dissolved 5 months, 23 days ago, on 26 December 2023. The company address is 30 Crosby Road North, Liverpool, L22 4QF, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 30 Crosby Road North Liverpool L22 4QF

Change date: 2022-09-20

Old address: C/O Alexander Myerson Accountants 61 Rodney Street Liverpool L1 9ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Paul Brennan

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Philip Joseph Higgins

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Philip Joseph Higgins

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Brennan

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-16

Officer name: Mr Paul Brennan

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Patrick Higgins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

New address: C/O Alexander Myerson Accountants 61 Rodney Street Liverpool L1 9ER

Old address: 25 Strathmore Drive Liverpool L23 0RA

Change date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Old address: Green Lane Pharmacy 17 Green Lane Liverpool L13 7DT England

New address: 25 Strathmore Drive Liverpool L23 0RA

Change date: 2014-08-20

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C.M.N. INTERIM SUPPORT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11289559
Status:ACTIVE
Category:Private Limited Company

CLEARVALLEY CONSTRUCTION LIMITED

CALENICK FARM,TRURO,TR1 2HN

Number:05005765
Status:ACTIVE
Category:Private Limited Company

DEANS PROPERTY LIMITED

THE BAKERY 10 GREENLEES ROAD,GLASGOW,G72 8JJ

Number:SC420746
Status:ACTIVE
Category:Private Limited Company

INN-HOUSE AUTOMATICS LIMITED

62 NANT TALWG WAY,VALE OF GLAMORGAN,CF62 6LZ

Number:01705196
Status:ACTIVE
Category:Private Limited Company

SMALL WORLD DEVELOPMENTS LTD

ONE,BRIGHTON,BN1 4AA

Number:03968807
Status:ACTIVE
Category:Private Limited Company

STAMKO SOLUTIONS LTD

21 MEWBURN,PETERBOROUGH,PE3 8SG

Number:10911312
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