- Company Overview for PARKERS PHARM LIMITED (14162171)
- Filing history for PARKERS PHARM LIMITED (14162171)
- People for PARKERS PHARM LIMITED (14162171)
- More for PARKERS PHARM LIMITED (14162171)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2023 | DS01 | Application to strike the company off the register | |
02 Dec 2022 | AD01 | Registered office address changed from Unit 20 Brookfield Drive Liverpool L9 7AS United Kingdom to 6 Wyre Court the Village Haxby York YO32 2ZB on 2 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Richard Edward Harrison on 30 November 2022 | |
01 Dec 2022 | PSC07 | Cessation of R.B. Healthcare Limited as a person with significant control on 30 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Sumit Kumar Kochhar as a director on 30 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Rishi Bhatia as a director on 30 November 2022 | |
01 Dec 2022 | TM02 | Termination of appointment of Rishi Bhatia as a secretary on 30 November 2022 | |
01 Dec 2022 | PSC02 | Notification of Haxby Group Pharmacy Limited as a person with significant control on 30 November 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Richard Edward Harrison as a director on 30 November 2022 | |
09 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-09
|