- 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) |
---|---|---|---|
07 Oct 2015 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Joshy Mathew as a director on 1 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Joshy Mathew on 23 September 2013 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013 | |
08 Jul 2015 | CH03 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
19 Jun 2014 | AD01 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 17 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 17 June 2014 | |
11 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AD01 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Joshy Mathew on 24 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 | |
27 Sep 2013 | CH03 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Mr Joshy Mathew on 4 June 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |