Advanced company searchLink opens in new window

WEB DISPENSARY LTD.

Company number 06682555

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)
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 4,000
23 Nov 2011 COCOMP Order of court to wind up
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Dec 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mr Michael Rudin on 1 March 2010
06 Oct 2010 CH01 Director's details changed for Mr Abdul Malique Khalisadar on 1 March 2010
06 Oct 2010 AD01 Registered office address changed from Unit 23 Angerstein Business Pk Horn Lane London SE10 0RT United Kingdom on 6 October 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Dec 2009 TM01 Termination of appointment of Brijesh Vyas as a director
25 Nov 2009 TM01 Termination of appointment of Ricky Thomas as a director
28 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
18 Oct 2009 CONNOT Change of name notice
12 Oct 2009 AP01 Appointment of Mr Brijesh Vyas as a director
12 Oct 2009 AP01 Appointment of Mr Abdul Malique Khalisadar as a director
12 Oct 2009 AP01 Appointment of Mr Michael Rudin as a director
12 Oct 2009 TM01 Termination of appointment of Web Dispensary Ltd as a director
10 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facility agreement
10 Oct 2009 AP02 Appointment of Web Dispensary Ltd as a director
09 Oct 2009 AP03 Appointment of Mr Michael Rudin as a secretary
09 Oct 2009 TM02 Termination of appointment of Tracy Lee as a secretary
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2009 363a Return made up to 27/08/09; full list of members
03 Sep 2009 CERTNM Company name changed the chemist LTD\certificate issued on 04/09/09