Advanced company searchLink opens in new window

DAVES CHEMIST LTD

Company number 06675718

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2020 DS01 Application to strike the company off the register
06 Apr 2020 AP01 Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020
24 Mar 2020 CH01 Director's details changed for Mr Kirandeep Singh Cheema on 20 February 2020
24 Mar 2020 CH01 Director's details changed for Mr Jaipal Singh Cheema on 20 February 2020
20 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Aug 2019 MR01 Registration of charge 066757180004, created on 1 August 2019
06 Jun 2019 MR01 Registration of charge 066757180003, created on 6 June 2019
31 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
30 Apr 2019 CS01 Confirmation statement made on 7 February 2019 with updates
15 Apr 2019 TM01 Termination of appointment of Bimal Dave as a director on 1 September 2018
15 Apr 2019 TM01 Termination of appointment of Urmila Dave as a director on 1 September 2018
15 Apr 2019 TM02 Termination of appointment of Urmila Dave as a secretary on 1 September 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee/directors authorised to vote/debenture/legal charge 31/08/2018
03 Sep 2018 PSC07 Cessation of Urmila Dave as a person with significant control on 31 August 2018
03 Sep 2018 PSC02 Notification of Allcures Plc as a person with significant control on 31 August 2018
03 Sep 2018 PSC07 Cessation of Bimal Dave as a person with significant control on 31 August 2018
03 Sep 2018 AD01 Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 213 st. John Street London EC1V 4LY on 3 September 2018
03 Sep 2018 AP01 Appointment of Mr Kirandeep Singh Cheema as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Jaipal Singh Cheema as a director on 31 August 2018
03 Sep 2018 MR01 Registration of charge 066757180002, created on 31 August 2018
03 Sep 2018 MR01 Registration of charge 066757180001, created on 31 August 2018
11 Jun 2018 AAMD Amended total exemption full accounts made up to 31 August 2017
14 Mar 2018 AD01 Registered office address changed from Certax Accounting (Essex) 20a Ardleigh Green Road Hornchurch Essex RM11 2LW to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 14 March 2018