- Company Overview for MYDIRECTPHARMACY LIMITED (09345660)
- Filing history for MYDIRECTPHARMACY LIMITED (09345660)
- People for MYDIRECTPHARMACY LIMITED (09345660)
- More for MYDIRECTPHARMACY LIMITED (09345660)
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
|
|
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
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
|
|
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
|
|
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|