MARSDENS PHARMACY LIMITED: Filings
Overview
Company Name | MARSDENS PHARMACY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00888978 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MARSDENS PHARMACY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Kirit Chimanbhai Patel as a director on Jul 16, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on Mar 03, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nalin Morjaria as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on Jun 01, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Heena Patel as a director on Jun 01, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Kirit Chimanbhai Patel Junior as a director on Jun 01, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Kirit Chimanbhai Patel as a director on Aug 01, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Ameetkumar Ramnbhai Patel as a secretary on Jun 01, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Bhavin Morjaria as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on Jun 11, 2015 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS* on Dec 11, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0