- Company Overview for STOW PHARMACY LIMITED (04893695)
- Filing history for STOW PHARMACY LIMITED (04893695)
- People for STOW PHARMACY LIMITED (04893695)
- Charges for STOW PHARMACY LIMITED (04893695)
- More for STOW PHARMACY LIMITED (04893695)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
19 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
20 Sep 2019 | PSC07 | Cessation of Catherine Marianne Morgan as a person with significant control on 6 April 2016 | |
11 Sep 2019 | CH01 | Director's details changed for Ms Helen Josephine Ireland on 1 January 2019 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
06 Nov 2018 | PSC02 | Notification of Badham Pharmacy Limited as a person with significant control on 9 May 2016 | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
07 Jun 2016 | TM01 | Termination of appointment of Catherine Elizabeth Gum as a director on 10 May 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from The Square Stow on the Wold Gloucestershire GL54 1BQ to The Old Farmers Arms Evesham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SA on 7 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mrs Helen Josephine Ireland as a director on 10 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mrs Linda Mary Badham as a director on 10 May 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Catherine Elizabeth Gum as a secretary on 10 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Peter Simon Stephen Badham as a director on 10 May 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Michael Steven Gum as a director on 10 May 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Charles Richard Badham as a director on 10 May 2016 |