Advanced company searchLink opens in new window

NEWLAND COMMUNITY PHARMACY LIMITED

Company number 05058293

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 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
07 Nov 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
07 Nov 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
21 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 MR04 Satisfaction of charge 1 in full
06 May 2015 MR04 Satisfaction of charge 2 in full
05 May 2015 TM01 Termination of appointment of Dilip Matthew Boury as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of Rakesh Andrew Boury as a director on 1 May 2015
05 May 2015 AP01 Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of Catherine Boury as a director on 1 May 2015
05 May 2015 AD01 Registered office address changed from 59-61 Newland Avenue Hull East Yorkshire HU5 3BG to Lion House Red Lion Street London WC1R 4GB on 5 May 2015
05 May 2015 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015
05 May 2015 AP01 Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015
05 May 2015 AP01 Appointment of Mrs Heena Patel as a director on 1 May 2015