- Company Overview for VIRTUAL PHARMACY LIMITED (08133585)
- Filing history for VIRTUAL PHARMACY LIMITED (08133585)
- People for VIRTUAL PHARMACY LIMITED (08133585)
- More for VIRTUAL PHARMACY LIMITED (08133585)
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) |
---|---|---|---|
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2016 | |
30 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 September 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of Jonathan Katz as a director on 24 March 2017 | |
29 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
18 Aug 2015 | AP01 | Appointment of Dr. Jonathan Katz as a director on 16 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
05 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY England on 13 January 2014 | |
21 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
02 Feb 2013 | CH01 | Director's details changed for Mr Arif Esmail on 31 January 2013 | |
06 Jul 2012 | NEWINC |
Incorporation
|