- Company Overview for DISPENSARY HOLDINGS LIMITED (06239971)
- Filing history for DISPENSARY HOLDINGS LIMITED (06239971)
- People for DISPENSARY HOLDINGS LIMITED (06239971)
- Charges for DISPENSARY HOLDINGS LIMITED (06239971)
- More for DISPENSARY HOLDINGS LIMITED (06239971)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jun 2019 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 10 June 2019 | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
12 Mar 2019 | AD01 | Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 103, Mansion House Bucknalls Lane Watford WD25 9XX on 12 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
28 Sep 2018 | AP01 | Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | TM01 | Termination of appointment of Mahendra Kadam as a director on 21 May 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
08 Mar 2018 | PSC04 | Change of details for Mr. Pravin Dayalal Chakoo Budhdeo as a person with significant control on 7 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 7 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr. Mahendra Kadam on 7 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | PSC01 | Notification of Pravin Dayalal Chakoo Budhdeo as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Mr. Mahendra Kadam on 24 November 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | AD01 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 2 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr. Mahendra Kadam on 11 April 2016 | |
07 Oct 2015 | AP01 | Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 |