BAHIA PHARMACY LTD

01995145
32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Nov 2017 accounts Annual Accounts 7 Buy now
13 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
11 May 2016 mortgage Registration of a charge 40 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
03 Sep 2015 accounts Annual Accounts 7 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
24 May 2014 annual-return Annual Return 3 Buy now
23 May 2014 officers Termination of appointment of director (Saroj Bahia) 1 Buy now
29 Apr 2014 officers Appointment of director (Amarbir Johal) 4 Buy now
16 Apr 2014 officers Appointment of secretary (Amarbir Johal) 3 Buy now
25 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 officers Appointment of director (Mr Amarbir Singh Johal) 3 Buy now
21 Mar 2014 mortgage Registration of a charge 33 Buy now
11 Mar 2014 officers Termination of appointment of secretary (Parminder Bahia) 2 Buy now
11 Mar 2014 officers Termination of appointment of director (Parminder Bahia) 2 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2013 accounts Annual Accounts 7 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
09 Jul 2013 officers Change of particulars for director (Saroj Bahia) 2 Buy now
09 Jul 2013 officers Change of particulars for director (Parminder Pal Singh Bahia) 2 Buy now
08 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2013 mortgage Registration of a charge 28 Buy now
10 Aug 2012 accounts Annual Accounts 7 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
04 Nov 2011 accounts Annual Accounts 7 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
11 Oct 2010 accounts Annual Accounts 7 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Aug 2009 accounts Annual Accounts 7 Buy now
04 Aug 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
04 Aug 2009 officers Director's change of particulars / saroj bahia / 09/09/2008 1 Buy now
04 Aug 2009 officers Director and secretary's change of particulars / parminder bahia / 09/09/2008 1 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
28 May 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
28 May 2008 address Location of register of members 1 Buy now
09 May 2007 annual-return Return made up to 17/04/07; no change of members 2 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: elizabeth house, crossgate drive queens drive nottingham NG2 1LW 1 Buy now
24 Apr 2007 accounts Annual Accounts 7 Buy now
29 Jun 2006 accounts Annual Accounts 8 Buy now
22 Jun 2006 annual-return Return made up to 17/04/06; full list of members 2 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: elizabeth house crossgate drive queens drive nottingham NG2 1LW 1 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: the church partnership elizabeth house, crossgate drive queens drive, nottingham nottinghamshire NG2 1LW 1 Buy now
05 Dec 2005 accounts Annual Accounts 7 Buy now
17 Jun 2005 capital Ad 23/03/05--------- £ si 1@1 2 Buy now
20 May 2005 annual-return Return made up to 17/04/05; full list of members 7 Buy now
26 Jan 2005 capital £ ic 2/1 08/12/04 £ sr 1@1=1 1 Buy now
25 Jan 2005 officers Director resigned 1 Buy now
29 Sep 2004 accounts Annual Accounts 8 Buy now
28 Jul 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
14 May 2004 accounts Annual Accounts 7 Buy now
18 Mar 2004 accounts Accounting reference date shortened from 30/06/04 to 31/01/04 1 Buy now
16 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Aug 2003 accounts Annual Accounts 6 Buy now
08 May 2003 annual-return Return made up to 17/04/03; full list of members 7 Buy now
10 Mar 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Mar 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2003 officers New director appointed 2 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: the church partnership fanum house 484 derby road nottingham NG7 2GT 1 Buy now
02 Oct 2002 accounts Annual Accounts 6 Buy now
19 Apr 2002 annual-return Return made up to 17/04/02; full list of members 6 Buy now
17 May 2001 annual-return Return made up to 17/04/01; full list of members 6 Buy now
01 May 2001 accounts Annual Accounts 7 Buy now
03 Aug 2000 accounts Annual Accounts 7 Buy now
18 May 2000 annual-return Return made up to 17/04/00; full list of members 6 Buy now
07 May 1999 accounts Annual Accounts 6 Buy now
07 May 1999 annual-return Return made up to 17/04/99; full list of members 6 Buy now
05 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 1998 address Registered office changed on 13/10/98 from: c/o church & co 1 victoria embankment trent bridge nottingham NG2 2JY 1 Buy now
13 May 1998 annual-return Return made up to 17/04/98; no change of members 4 Buy now
01 May 1998 accounts Annual Accounts 7 Buy now
02 May 1997 annual-return Return made up to 17/04/97; no change of members 4 Buy now
29 Apr 1997 accounts Annual Accounts 8 Buy now
26 Jul 1996 address Registered office changed on 26/07/96 from: 562 burton road littleover derby DE3 6DF 1 Buy now
02 May 1996 accounts Annual Accounts 13 Buy now
30 Apr 1996 annual-return Return made up to 17/04/96; full list of members 6 Buy now