CANDOVER PHARMACY LLP

Register to unlock more data on OkredoRegister

CANDOVER PHARMACY LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC353863

Incorporation date

06/04/2010

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

2 The Mews Bevere House, Bevere Green, Worcester WR3 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2022
Termination of appointment of Darroll William Hornbuckle as a member on 2022-04-01
dot icon30/04/2022
Termination of appointment of Cybertabs Au Pty Ltd as a member on 2022-04-01
dot icon30/04/2022
Cessation of Darroll Hornbuckle as a person with significant control on 2022-04-01
dot icon23/04/2022
Voluntary strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon06/04/2022
Application to strike the limited liability partnership off the register
dot icon11/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/01/2022
Registered office address changed from The Grange Grange Road Malvern WR14 3HA England to 2 the Mews Bevere House Bevere Green Worcester WR3 7RG on 2022-01-26
dot icon31/10/2021
Member's details changed for Darroll William Hornbuckle on 2021-10-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/04/2021
Change of details for Mr David Boakye Ansah as a person with significant control on 2021-03-31
dot icon08/08/2020
Registered office address changed from 14 Weir House 50 Riverside Way Cowley Uxbridge UB8 2YF England to The Grange Grange Road Malvern WR14 3HA on 2020-08-08
dot icon08/08/2020
Termination of appointment of Candover Uk Ltd as a member on 2020-08-01
dot icon01/06/2020
Termination of appointment of Medical Investor Group Limited as a member on 2020-06-01
dot icon15/05/2020
Notification of David Boakye Ansah as a person with significant control on 2020-05-15
dot icon15/05/2020
Cessation of Medical Investor Group Ltd as a person with significant control on 2020-05-15
dot icon13/05/2020
Termination of appointment of Brick and Click International Ltd as a member on 2020-05-01
dot icon20/04/2020
Appointment of Candover Uk Ltd as a member on 2020-04-18
dot icon20/04/2020
Cessation of Darroll William Hornbuckle as a person with significant control on 2020-04-02
dot icon20/04/2020
Notification of Medical Investor Group Ltd as a person with significant control on 2020-04-02
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Appointment of Medical Investor Group Limited as a member on 2019-10-14
dot icon17/10/2019
Termination of appointment of Candover Uk Ltd as a member on 2019-10-14
dot icon28/06/2019
Registered office address changed from 14 the Business Village Wexham Road Slough SL2 5HF England to 14 Weir House 50 Riverside Way Cowley Uxbridge UB8 2YF on 2019-06-28
dot icon10/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon08/01/2019
Appointment of Candover Uk Ltd as a member on 2019-01-08
dot icon08/01/2019
Termination of appointment of David Boayke Ansah as a member on 2019-01-08
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Appointment of Mr David Boayke Ansah as a member on 2018-04-01
dot icon29/10/2018
Termination of appointment of Laitwood Capital Ltd as a member on 2018-04-01
dot icon20/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon06/04/2018
Member's details changed for Darroll William Hornbuckle on 2016-06-01
dot icon06/04/2018
Member's details changed for Cybertabs Au Pty Ltd on 2017-02-01
dot icon06/04/2018
Termination of appointment of Choice Pharma Limited as a member on 2017-10-31
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ to 14 the Business Village Wexham Road Slough SL2 5HF on 2018-03-05
dot icon08/06/2017
Appointment of Laitwood Capital Ltd as a member on 2017-02-01
dot icon25/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon23/01/2017
Appointment of Brick and Click International Ltd as a member on 2017-01-23
dot icon23/01/2017
Termination of appointment of Brick and Click Ltd as a member on 2017-01-23
dot icon23/01/2017
Appointment of Choice Pharma Limited as a member on 2016-09-22
dot icon05/08/2016
Appointment of Cybertabs Au Pty Ltd as a member on 2016-04-07
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-06
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Brick and Click Ltd as a member on 2015-08-01
dot icon01/09/2015
Termination of appointment of Graham Austen Andrews as a member on 2015-08-01
dot icon03/07/2015
Annual return made up to 2015-04-06
dot icon03/07/2015
Registered office address changed from Hathaway House Popes Drive London N3 1QF to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 2015-07-03
dot icon03/07/2015
Annual return made up to 2014-04-06
dot icon03/07/2015
Appointment of Graham Austen Andrews as a member on 2014-12-16
dot icon03/07/2015
Appointment of Darroll William Hornbuckle as a member on 2014-12-16
dot icon03/07/2015
Termination of appointment of Brick and Click Ltd as a member on 2014-01-17
dot icon03/07/2015
Termination of appointment of Green Park Health Investment I Ltd as a member on 2014-01-17
dot icon03/07/2015
Accounts for a dormant company made up to 2014-03-31
dot icon03/07/2015
Administrative restoration application
dot icon18/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-04-06
dot icon05/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon30/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-06
dot icon27/03/2012
Termination of appointment of Robert Ungar as a member
dot icon27/03/2012
Termination of appointment of Leon Ungar as a member
dot icon27/03/2012
Appointment of Green Park Health Investment I Ltd as a member
dot icon27/03/2012
Appointment of Brick and Click Ltd as a member
dot icon02/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-06
dot icon04/08/2010
Appointment of Robert David Lewis Ungar as a member
dot icon13/04/2010
Termination of appointment of Woodbury Directors Limited as a member
dot icon13/04/2010
Termination of appointment of Woodberry Secretarial Limited as a member
dot icon13/04/2010
Appointment of Leon Alan Ungar as a member
dot icon06/04/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDOVER PHARMACY LLP

CANDOVER PHARMACY LLP is an(a) Dissolved company incorporated on 06/04/2010 with the registered office located at 2 The Mews Bevere House, Bevere Green, Worcester WR3 7RG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDOVER PHARMACY LLP?

toggle

CANDOVER PHARMACY LLP is currently Dissolved. It was registered on 06/04/2010 and dissolved on 13/12/2022.

Where is CANDOVER PHARMACY LLP located?

toggle

CANDOVER PHARMACY LLP is registered at 2 The Mews Bevere House, Bevere Green, Worcester WR3 7RG.

What is the latest filing for CANDOVER PHARMACY LLP?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.