- Company Overview for WONERSH PHARMACY LTD (07549191)
- Filing history for WONERSH PHARMACY LTD (07549191)
- People for WONERSH PHARMACY LTD (07549191)
- More for WONERSH PHARMACY LTD (07549191)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
08 Aug 2018 | AP01 | Appointment of Mrs Rosemary Elizabeth Ann Pay as a director on 3 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Dennis Charles Pay as a director on 3 August 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Dennis Charles Pay as a director on 17 March 2017 | |
17 Mar 2017 | TM02 | Termination of appointment of John Patrick Mcconville as a secretary on 17 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Alexander George Pay as a director on 17 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr John Patrick Mcconville as a director on 17 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
29 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
03 Dec 2013 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 December 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Debra Wood as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Anne Wilkinson as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Sian Quiney as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Dominique Daulton as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Alasdair Forman as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Paul Daniels as a director |