Advanced company searchLink opens in new window

DISPENSARY HOLDINGS LIMITED

Company number 06239971

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)
07 Oct 2015 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015
07 Oct 2015 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Joshy Mathew as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
08 Jul 2015 CH01 Director's details changed for Mr Joshy Mathew on 23 September 2013
08 Jul 2015 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015
08 Jul 2015 CH01 Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013
08 Jul 2015 CH03 Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
19 Jun 2014 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 17 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Amarjit Singh Hundal on 17 June 2014
11 Mar 2014 MR04 Satisfaction of charge 1 in full
17 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AD01 Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Joshy Mathew on 24 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013
27 Sep 2013 CH03 Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Mr Joshy Mathew on 4 June 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011