- Company Overview for AL NOOR PHARMACY LIMITED (07687382)
- Filing history for AL NOOR PHARMACY LIMITED (07687382)
- People for AL NOOR PHARMACY LIMITED (07687382)
- Registers for AL NOOR PHARMACY LIMITED (07687382)
- More for AL NOOR PHARMACY LIMITED (07687382)
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
|
|
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
|
|
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
|
|
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
|