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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 10 June 2019
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
12 Mar 2019 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 103, Mansion House Bucknalls Lane Watford WD25 9XX on 12 March 2019
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
28 Sep 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 TM01 Termination of appointment of Mahendra Kadam as a director on 21 May 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Mar 2018 PSC04 Change of details for Mr. Pravin Dayalal Chakoo Budhdeo as a person with significant control on 7 March 2018
08 Mar 2018 PSC04 Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 7 March 2018
08 Mar 2018 CH01 Director's details changed for Mr. Mahendra Kadam on 7 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 PSC01 Notification of Pravin Dayalal Chakoo Budhdeo as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
24 Nov 2016 CH01 Director's details changed for Mr. Mahendra Kadam on 24 November 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 2 September 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
14 Apr 2016 CH01 Director's details changed for Mr. Mahendra Kadam on 11 April 2016
07 Oct 2015 AP01 Appointment of Mr. Mahendra Kadam as a director on 1 October 2015