- Company Overview for GREENOAKS PHARMACY LIMITED (02800289)
- Filing history for GREENOAKS PHARMACY LIMITED (02800289)
- People for GREENOAKS PHARMACY LIMITED (02800289)
- Charges for GREENOAKS PHARMACY LIMITED (02800289)
- Insolvency for GREENOAKS PHARMACY LIMITED (02800289)
- More for GREENOAKS PHARMACY LIMITED (02800289)
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) |
---|---|---|---|
09 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2023 | WU15 | Notice of final account prior to dissolution | |
25 Jan 2023 | WU07 | Progress report in a winding up by the court | |
24 Feb 2022 | TM01 | Termination of appointment of Bijal Vithalbhai Patel as a director on 24 February 2022 | |
24 Feb 2022 | TM02 | Termination of appointment of Nilesh Patel as a secretary on 24 February 2022 | |
23 Feb 2022 | WU07 | Progress report in a winding up by the court | |
25 Jan 2021 | WU07 | Progress report in a winding up by the court | |
26 Feb 2020 | WU07 | Progress report in a winding up by the court | |
25 Feb 2019 | WU07 | Progress report in a winding up by the court | |
08 Mar 2018 | WU07 | Progress report in a winding up by the court | |
03 Mar 2017 | LIQ MISC | Insolvency:annual report for period up to 26/12/2016 | |
07 Mar 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 26/12/2015 | |
09 Mar 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 26/12/2014 | |
03 Mar 2014 | LIQ MISC | Insolvency:liquidator's progress report :- 27/12/2012-26/12/2013 | |
01 Feb 2013 | AD01 | Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY United Kingdom on 1 February 2013 | |
01 Feb 2013 | 4.31 | Appointment of a liquidator | |
11 Jan 2013 | COCOMP | Order of court to wind up | |
09 Jan 2013 | COCOMP | Order of court to wind up | |
31 May 2012 | AD01 | Registered office address changed from C/O Posh Foods Limited Units 34 37 & 73 Evans House Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 31 May 2012 | |
14 May 2012 | AD01 | Registered office address changed from C/O Cameron and Associates 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 14 May 2012 | |
08 Nov 2011 | AD01 | Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY England on 8 November 2011 | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
09 May 2011 | AA | Accounts for a medium company made up to 30 September 2009 |