- Company Overview for MY HEALTHCARESTORE LTD (07475599)
- Filing history for MY HEALTHCARESTORE LTD (07475599)
- People for MY HEALTHCARESTORE LTD (07475599)
- More for MY HEALTHCARESTORE LTD (07475599)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |