Advanced company searchLink opens in new window

MYDIRECTPHARMACY LIMITED

Company number 09345660

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
03 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
09 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
28 Jun 2018 PSC01 Notification of Chandrakant Kansagra as a person with significant control on 1 May 2018
07 Mar 2018 PSC08 Notification of a person with significant control statement
05 Mar 2018 AP01 Appointment of Mr Chandrakant Harilal Patel Kansagra as a director on 5 March 2018
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 TM01 Termination of appointment of Chandrakant Harilal Patel Kansagra as a director on 7 September 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
24 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
16 May 2016 AP01 Appointment of Mr Husain Master as a director on 16 May 2016
12 May 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,000
22 Apr 2016 AP03 Appointment of Mr. Husain Master as a secretary on 22 April 2016
20 Apr 2016 AD01 Registered office address changed from 4 Civic Square 4 Civic Square Tilbury Essex RM18 8AD England to 4 Civic Square Tilbury Essex RM18 8AD on 20 April 2016
20 Apr 2016 AD01 Registered office address changed from 128 South Park Road Ilford IG1 1SZ to 4 Civic Square 4 Civic Square Tilbury Essex RM18 8AD on 20 April 2016
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 1