Advanced company searchLink opens in new window

MY HEALTHCARESTORE LTD

Company number 07475599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2017 AD01 Registered office address changed from 107 Suite 2, Second Floor Power Road Chiswick London W4 5PY to Bassetts 4 Kingsley Road Hounslow Middlesex on 6 July 2017
29 Jun 2017 AA Micro company accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Varasa Panchal as a director on 16 November 2016
29 Nov 2016 TM01 Termination of appointment of Paresh Ruparelia as a director on 16 November 2016
11 Oct 2016 AD02 Register inspection address has been changed to C/O Bassetts Second Floor 107 Power Road London W4 5PY
11 Oct 2016 AP01 Appointment of Ms Varasa Panchal as a director on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Paresh Ruparelia as a director on 7 October 2016
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 200
10 Oct 2016 AP01 Appointment of Mr Paresh Ruparelia as a director on 10 October 2016
10 Oct 2016 TM01 Termination of appointment of Shreeta Ruparelia as a director on 7 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Paresh Ruparelia on 7 October 2016
10 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 AD01 Registered office address changed from Suite 2, Second Floor 107 Power Road Chiswick London W4 5PY on 9 May 2014
08 May 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 AD01 Registered office address changed from 4 Kingsley Road Hounslow Middlesex TW3 1NP United Kingdom on 8 May 2014
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders