- Company Overview for WALGREEN UK DEVELOPMENT SERVICES LIMITED (08075158)
- Filing history for WALGREEN UK DEVELOPMENT SERVICES LIMITED (08075158)
- People for WALGREEN UK DEVELOPMENT SERVICES LIMITED (08075158)
- More for WALGREEN UK DEVELOPMENT SERVICES LIMITED (08075158)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2014 | DS01 | Application to strike the company off the register | |
18 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Aug 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
11 Feb 2013 | CERTNM |
Company name changed alnery no. 3030 LIMITED\certificate issued on 11/02/13
|
|
11 Feb 2013 | CONNOT | Change of name notice | |
09 Jan 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 August 2013 | |
20 Dec 2012 | AP03 | Appointment of Billy Truman Wafford Ii as a secretary on 11 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 20 December 2012 | |
20 Dec 2012 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 11 December 2012 | |
20 Dec 2012 | AP01 | Appointment of Billy Truman Wafford Ii as a director on 11 December 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 11 December 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 11 December 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Victoria Jane Rankmore as a director on 11 December 2012 | |
18 May 2012 | NEWINC | Incorporation |