Advanced company searchLink opens in new window

AL NOOR PHARMACY LIMITED

Company number 07687382

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)
30 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
30 Mar 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 300
09 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Dec 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
10 Dec 2015 AD01 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to C/O Hentons Northgate 118 North Street Leeds West Yorkshire LS2 7PN on 10 December 2015
10 Dec 2015 RT01 Administrative restoration application
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 TM01 Termination of appointment of Bushra Ahmed as a director on 1 October 2013
31 May 2014 AD01 Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
13 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Apr 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 May 2013
02 Apr 2013 TM01 Termination of appointment of Muhammed Iqbal as a director
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from Unit 14 Campus Road Lister Hills Science Park Bradford West Yorkshire BD7 1HR United Kingdom on 25 March 2013
10 Oct 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
29 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)