Download leads from Nexok and grow your business. Find out more

Astill Lodge Pharmacy Limited

Documents

Total Documents147
Total Pages491

Filing History

9 February 2024Confirmation statement made on 7 January 2024 with no updates
17 October 2023Total exemption full accounts made up to 30 April 2023
28 April 2023Total exemption full accounts made up to 30 April 2022
13 February 2023Confirmation statement made on 7 January 2023 with no updates
10 February 2022Confirmation statement made on 7 January 2022 with no updates
9 December 2021Total exemption full accounts made up to 30 April 2021
22 March 2021Confirmation statement made on 7 January 2021 with no updates
29 October 2020Total exemption full accounts made up to 30 April 2020
16 March 2020Notification of Goldpot Limited as a person with significant control on 6 April 2016
16 March 2020Confirmation statement made on 7 January 2020 with no updates
31 January 2020Total exemption full accounts made up to 30 April 2019
10 January 2019Confirmation statement made on 7 January 2019 with no updates
7 January 2019Total exemption full accounts made up to 30 April 2018
9 April 2018Termination of appointment of Sarjvit Singh Baghra as a secretary on 16 February 2018
9 April 2018Confirmation statement made on 7 January 2018 with no updates
31 January 2018Micro company accounts made up to 30 April 2017
3 February 2017Confirmation statement made on 7 January 2017 with updates
3 February 2017Confirmation statement made on 7 January 2017 with updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
6 April 2016Compulsory strike-off action has been discontinued
6 April 2016Compulsory strike-off action has been discontinued
5 April 2016First Gazette notice for compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
4 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
4 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
25 January 2016Total exemption small company accounts made up to 30 April 2015
25 January 2016Total exemption small company accounts made up to 30 April 2015
26 January 2015Total exemption small company accounts made up to 30 April 2014
26 January 2015Total exemption small company accounts made up to 30 April 2014
8 January 2015Termination of appointment of Sarjvit Singh Baghra as a director on 1 July 2014
8 January 2015Termination of appointment of Sarjvit Singh Baghra as a director on 1 July 2014
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
24 January 2013Total exemption small company accounts made up to 30 April 2012
24 January 2013Total exemption small company accounts made up to 30 April 2012
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
1 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
1 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
1 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
28 February 2012Total exemption small company accounts made up to 30 April 2011
28 February 2012Total exemption small company accounts made up to 30 April 2011
1 March 2011Total exemption small company accounts made up to 30 April 2010
1 March 2011Total exemption small company accounts made up to 30 April 2010
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
21 September 2010Director's details changed for Sarjvit Singh Baghra on 7 January 2010
21 September 2010Annual return made up to 7 January 2010 with a full list of shareholders
21 September 2010Director's details changed for Sarjvit Singh Baghra on 7 January 2010
21 September 2010Annual return made up to 7 January 2010 with a full list of shareholders
21 September 2010Annual return made up to 7 January 2010 with a full list of shareholders
21 September 2010Director's details changed for Sarjvit Singh Baghra on 7 January 2010
20 September 2010Termination of appointment of Diljit Baghra as a secretary
20 September 2010Termination of appointment of Diljit Baghra as a secretary
11 May 2010Total exemption small company accounts made up to 30 April 2009
11 May 2010Total exemption small company accounts made up to 30 April 2009
8 January 2010Registered office address changed from 234 Astill Lodge Road Anstey Heights Leicester Leicestershire LE4 1BA on 8 January 2010
8 January 2010Registered office address changed from 234 Astill Lodge Road Anstey Heights Leicester Leicestershire LE4 1BA on 8 January 2010
8 January 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009
8 January 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009
8 January 2010Registered office address changed from 234 Astill Lodge Road Anstey Heights Leicester Leicestershire LE4 1BA on 8 January 2010
27 March 2009Return made up to 07/01/09; full list of members
27 March 2009Return made up to 07/01/09; full list of members
20 January 2009Director and secretary's change of particulars / sarjvit baghra / 07/12/2008
20 January 2009Director and secretary's change of particulars / diljit baghra / 07/12/2008
20 January 2009Director and secretary's change of particulars / diljit baghra / 07/12/2008
20 January 2009Director and secretary's change of particulars / sarjvit baghra / 07/12/2008
31 December 2008Appointment terminated director and secretary dharmesh mistry
31 December 2008Appointment terminated director and secretary dharmesh mistry
31 December 2008Director and secretary appointed diljit baghra
31 December 2008Director and secretary appointed diljit baghra
31 December 2008Director and secretary appointed sarjvit baghra
31 December 2008Appointment terminated director neelu mistry
31 December 2008Director and secretary appointed sarjvit baghra
31 December 2008Appointment terminated director neelu mistry
11 December 2008Particulars of a mortgage or charge / charge no: 3
11 December 2008Particulars of a mortgage or charge / charge no: 3
5 December 2008Particulars of a mortgage or charge / charge no: 2
5 December 2008Particulars of a mortgage or charge / charge no: 1
5 December 2008Particulars of a mortgage or charge / charge no: 2
5 December 2008Particulars of a mortgage or charge / charge no: 1
2 December 2008Total exemption small company accounts made up to 30 June 2008
2 December 2008Total exemption small company accounts made up to 30 June 2008
30 April 2008Return made up to 07/01/08; full list of members
30 April 2008Return made up to 07/01/08; full list of members
29 April 2008Secretary appointed mr dharmesh mistry
29 April 2008Director appointed mrs neelu mistry
29 April 2008Director appointed mr dharmesh mistry
29 April 2008Director appointed mr dharmesh mistry
29 April 2008Secretary appointed mr dharmesh mistry
29 April 2008Director appointed mrs neelu mistry
25 April 2008Appointment terminated secretary munveen dhariwal
25 April 2008Appointment terminated secretary munveen dhariwal
25 April 2008Appointment terminated director bhabhender dhariwal
25 April 2008Appointment terminated director bhabhender dhariwal
16 April 2008Total exemption small company accounts made up to 30 June 2007
16 April 2008Total exemption small company accounts made up to 30 June 2007
22 March 2007Registered office changed on 22/03/07 from: 204 field end road pinner middlesex HA5 1RD
22 March 2007Registered office changed on 22/03/07 from: 204 field end road pinner middlesex HA5 1RD
19 February 2007Return made up to 07/01/07; full list of members
19 February 2007Return made up to 07/01/07; full list of members
5 February 2007Ad 01/07/02--------- £ si 100@1=100
5 February 2007Ad 01/07/02--------- £ si 100@1=100
8 November 2006Total exemption small company accounts made up to 30 June 2006
8 November 2006Total exemption small company accounts made up to 30 June 2006
6 February 2006Registered office changed on 06/02/06 from: 204 field end road pinner middlesex HA5 1RD
6 February 2006Return made up to 07/01/06; full list of members
6 February 2006Registered office changed on 06/02/06 from: 204 field end road pinner middlesex HA5 1RD
6 February 2006Registered office changed on 06/02/06 from: c/o jon avol and associates talbot house 204 imperial drive harrow middlesex HA2 7HH
6 February 2006Registered office changed on 06/02/06 from: c/o jon avol and associates talbot house 204 imperial drive harrow middlesex HA2 7HH
6 February 2006Return made up to 07/01/06; full list of members
15 November 2005Total exemption small company accounts made up to 30 June 2005
15 November 2005Total exemption small company accounts made up to 30 June 2005
11 February 2005Return made up to 07/01/05; full list of members
11 February 2005Return made up to 07/01/05; full list of members
14 January 2005Total exemption small company accounts made up to 30 June 2004
14 January 2005Total exemption small company accounts made up to 30 June 2004
15 January 2004Return made up to 07/01/04; full list of members
15 January 2004Return made up to 07/01/04; full list of members
13 November 2003Total exemption small company accounts made up to 30 June 2003
13 November 2003Total exemption small company accounts made up to 30 June 2003
18 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 December 2002Accounting reference date extended from 31/01/03 to 30/06/03
11 December 2002Accounting reference date extended from 31/01/03 to 30/06/03
28 August 2002Registered office changed on 28/08/02 from: 234 astill lodge road anstey heights leicester LE4 1BA
28 August 2002Registered office changed on 28/08/02 from: 234 astill lodge road anstey heights leicester LE4 1BA
24 January 2002Registered office changed on 24/01/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
24 January 2002New secretary appointed
24 January 2002Registered office changed on 24/01/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
24 January 2002New secretary appointed
24 January 2002Secretary resigned
24 January 2002New director appointed
24 January 2002Secretary resigned
24 January 2002Director resigned
24 January 2002Director resigned
24 January 2002New director appointed
14 January 2002Incorporation
14 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing