- Company Overview for GIBSONS PHARMACY LIMITED (NI073631)
- Filing history for GIBSONS PHARMACY LIMITED (NI073631)
- People for GIBSONS PHARMACY LIMITED (NI073631)
- More for GIBSONS PHARMACY LIMITED (NI073631)
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) |
---|---|---|---|
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2015 | AP01 | Appointment of Mrs Patricia Louise Burns as a director on 30 September 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Marcus Mccracken as a director on 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
08 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2012 | |
24 Jan 2013 | AD01 | Registered office address changed from 15 Market Street Limavady BT49 9AA on 24 January 2013 | |
24 Jan 2013 | AP01 | Appointment of Marcus Mccracken as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Elizabeth Henderson as a director | |
24 Jan 2013 | TM01 |
Termination of appointment of Elizabeth Henderson as a director
|
|
20 Nov 2012 | AR01 |
Annual return made up to 28 August 2012 with full list of shareholders
|
|
20 Nov 2012 | CH01 | Director's details changed for Thomas David Gibson on 29 August 2011 |