Advanced company searchLink opens in new window

CHURCH STREET PHARMACY LIMITED

Company number 04150808

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
23 Dec 2016 AA Full accounts made up to 31 March 2016
07 Nov 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
12 Aug 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 March 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 October 2015
03 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
09 Nov 2015 AD01 Registered office address changed from Old Chapel Pharmacy 14 English Walls Oswestry Shropshire SY11 2PA to Lion House Red Lion Street London WC1R 4GB on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Paul Francis Murphy as a director on 31 October 2015
09 Nov 2015 TM02 Termination of appointment of Norman Moffitt as a secretary on 31 October 2015
09 Nov 2015 AP03 Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 31 October 2015
09 Nov 2015 AP01 Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 31 October 2015
09 Nov 2015 TM01 Termination of appointment of Joanne Catherine Sindal Mcmurray as a director on 31 October 2015
09 Nov 2015 AP01 Appointment of Mr Kirit Chimanbhai Patel as a director on 31 October 2015
09 Nov 2015 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 31 October 2015
09 Nov 2015 AP01 Appointment of Mrs Heena Patel as a director on 31 October 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015