- Company Overview for DALSTON PHARMACY LIMITED (05638940)
- Filing history for DALSTON PHARMACY LIMITED (05638940)
- People for DALSTON PHARMACY LIMITED (05638940)
- Charges for DALSTON PHARMACY LIMITED (05638940)
- More for DALSTON PHARMACY LIMITED (05638940)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
03 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
30 Nov 2021 | PSC07 | Cessation of Gordon Thomas Winter as a person with significant control on 25 March 2021 | |
30 Nov 2021 | PSC01 | Notification of Mark Stakim as a person with significant control on 6 April 2016 | |
30 Nov 2021 | PSC07 | Cessation of Mark Stakim as a person with significant control on 25 March 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2021
|
|
04 Jun 2021 | SH03 |
Purchase of own shares.
|
|
02 Jun 2021 | MR04 | Satisfaction of charge 056389400015 in full | |
02 Jun 2021 | MR04 | Satisfaction of charge 056389400014 in full | |
28 Apr 2021 | SH30 | Directors statement and auditors report. Out of capital | |
13 Apr 2021 | TM01 | Termination of appointment of Gordon Thomas Winter as a director on 1 April 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Dec 2019 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
12 Dec 2019 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
11 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates |