Advanced company searchLink opens in new window

WILD SOURCE APOTHECARY LTD

Company number 11016136

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Apr 2024 AD01 Registered office address changed from 61 Cooksley Road Bristol BS5 9DN England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 24 April 2024
09 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 DS01 Application to strike the company off the register
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2023 CH01 Director's details changed for Miss Kate Roath on 24 April 2023
02 Nov 2023 PSC04 Change of details for Miss Kate Roath as a person with significant control on 25 April 2023
02 Nov 2023 AD01 Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 61 Cooksley Road Bristol BS5 9DN on 2 November 2023
27 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
24 Sep 2022 CH01 Director's details changed for Miss Kate Roath on 24 September 2022
24 Sep 2022 PSC04 Change of details for Miss Kate Roath as a person with significant control on 24 September 2022
24 Sep 2022 AD01 Registered office address changed from Unit 16 Apperley Studios St. Andrews Road Montpelier Bristol BS6 5EH England to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 24 September 2022
27 May 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 CS01 Confirmation statement made on 16 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
27 Mar 2021 PSC01 Notification of Kate Roath as a person with significant control on 14 March 2021
18 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 18 March 2021
15 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from 3 Warwick Avenue Easton Bristol Avon BS5 0YD England to Unit 16 Apperley Studios St. Andrews Road Montpelier Bristol BS6 5EH on 28 August 2019
16 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates