- Company Overview for FASTPHARMACY LIMITED (07886658)
- Filing history for FASTPHARMACY LIMITED (07886658)
- People for FASTPHARMACY LIMITED (07886658)
- Charges for FASTPHARMACY LIMITED (07886658)
- More for FASTPHARMACY LIMITED (07886658)
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 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
16 Dec 2015 | CH01 | Director's details changed for Mr Nigel Robert Buckley on 1 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Martin Molyneux on 1 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Peter Burrows on 1 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Michael Molyneux on 1 December 2015 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-08-05
|
|
19 May 2014 | AD01 | Registered office address changed from 133 Higher Parr Street St Helens Merseyside WA9 1DA on 19 May 2014 | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | TM02 | Termination of appointment of George Davies (Nominees) Limited (Crn: 0322206) as a secretary | |
10 Dec 2013 | CH01 | Director's details changed for Mr Martin Molyneux on 8 November 2013 | |
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jan 2013 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
|
|
29 Jan 2013 | AP03 | Appointment of Mr Peter Burrows as a secretary | |
16 Jan 2012 | TM01 | Termination of appointment of David Easdown as a director | |
16 Jan 2012 | AP01 | Appointment of Michael Molyneux as a director |