- Company Overview for HORIZON PHARMACY LTD (08958291)
- Filing history for HORIZON PHARMACY LTD (08958291)
- People for HORIZON PHARMACY LTD (08958291)
- Charges for HORIZON PHARMACY LTD (08958291)
- More for HORIZON PHARMACY LTD (08958291)
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) |
---|---|---|---|
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
21 Mar 2016 | AP03 | Appointment of Mr Benjamin Lander as a secretary on 21 March 2016 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Harminder Singh Chana as a director on 4 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Kris George Murphy as a director on 4 January 2016 | |
02 Dec 2015 | AP01 | Appointment of Mr Harminder Singh Chana as a director on 1 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Anthony Luke Herbert as a director on 1 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Amany Makram Mansy Hanna as a director on 1 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Thomas Lee Coughlin as a director on 1 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Aneurin David May as a director on 1 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from The Former Chapel the Common Patchway South Gloucestershire BS34 6AS England to Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ on 2 December 2015 | |
02 Dec 2015 | SH20 | Statement by Directors | |
02 Dec 2015 | SH19 |
Statement of capital on 2 December 2015
|
|
02 Dec 2015 | CAP-SS | Solvency Statement dated 18/11/15 | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2015 | SH08 | Change of share class name or designation | |
11 Nov 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Oct 2015 | AD01 | Registered office address changed from , Treworgan Court Llandenny, Usk, Monmouthshire, NP15 1DN to The Former Chapel the Common Patchway South Gloucestershire BS34 6AS on 28 October 2015 | |
28 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|