Advanced company searchLink opens in new window

PHARMACY BRAND LIMITED

Company number 06821573

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 TM01 Termination of appointment of Michael Andrew Gray as a director on 22 February 2012
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
31 Mar 2010 CH01 Director's details changed for Michael Andrew Gray on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Michael Andrew Gray on 30 March 2010
26 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
26 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
17 Feb 2010 AP01 Appointment of Michael Andrew Gray as a director
16 Feb 2010 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 16 February 2010
17 Dec 2009 TM02 Termination of appointment of Hatul Shah as a secretary
17 Dec 2009 TM01 Termination of appointment of Hatul Shah as a director
17 Dec 2009 TM01 Termination of appointment of Rajiv Shah as a director
17 Dec 2009 TM01 Termination of appointment of Bhavin Shah as a director
04 Jul 2009 288a Director appointed bhavin manish shah
04 Jul 2009 288a Director appointed rajiv bharat kumar shah
04 Jul 2009 288a Director and secretary appointed hatul bharat kumar shah
04 Jul 2009 287 Registered office changed on 04/07/2009 from c/o king & king roxburghe house 273-287 regent street london W1B 2HA
17 Apr 2009 288b Appointment Terminated Director andrew davis
17 Feb 2009 NEWINC Incorporation