Advanced company searchLink opens in new window

ST. MARGARET'S PHARMACY LIMITED

Company number 05316955

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 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
14 Jun 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
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
27 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2016 AA01 Previous accounting period shortened from 31 December 2015 to 28 February 2015
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Janice Patrick as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Fiona Mary Tees as a director on 2 March 2015
05 Mar 2015 AP01 Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2 March 2015
05 Mar 2015 AD01 Registered office address changed from Station Approach Bradford on Avon Wiltshire BA15 1DQ to Lion House Red Lion Street London WC1R 4GB on 5 March 2015
05 Mar 2015 AP03 Appointment of Ameetkumar Ramananbhai Patel as a secretary on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Nell Victoria Wyatt as a director on 2 March 2015
05 Mar 2015 AP01 Appointment of Mrs Heena Patel as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Andrew Chisnall as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Nigel Anthony Gough as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of James Sidney Heffer as a director on 2 March 2015
05 Mar 2015 TM02 Termination of appointment of Angela Irena Benford as a secretary on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Louise Charlotte Paterson as a director on 2 March 2015