About

Registered Number: 05835790
Date of Incorporation: 02/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2017 (6 years and 11 months ago)
Registered Address: The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Doorstep Pharmacy Ltd was established in 2006, it's status is listed as "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALSI, Mahanbir Singh 02 June 2006 - 1
KALSI, Manvinder Kaur 01 August 2006 - 1
BANSAL, Ashwinder Kaur 01 November 2009 01 November 2009 1
KALSI, Mandeep Kaur 02 June 2006 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
KALSI, Mandeep Kaur 01 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 January 2017
4.68 - Liquidator's statement of receipts and payments 10 May 2016
4.68 - Liquidator's statement of receipts and payments 10 May 2016
4.68 - Liquidator's statement of receipts and payments 10 May 2016
AD01 - Change of registered office address 17 March 2015
LIQ MISC - N/A 12 June 2014
4.40 - N/A 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
4.40 - N/A 30 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2013
LIQ MISC - N/A 04 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2013
AD01 - Change of registered office address 05 January 2013
RESOLUTIONS - N/A 03 January 2013
4.20 - N/A 03 January 2013
AD01 - Change of registered office address 18 December 2012
1.4 - Notice of completion of voluntary arrangement 14 December 2012
AA - Annual Accounts 30 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 31 March 2011
1.1 - Report of meeting approving voluntary arrangement 02 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AP01 - Appointment of director 09 August 2010
SH01 - Return of Allotment of shares 28 June 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 31 March 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 23 December 2009
AP03 - Appointment of secretary 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AP01 - Appointment of director 26 November 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 19 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2009
353 - Register of members 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
287 - Change in situation or address of Registered Office 01 May 2009
DISS40 - Notice of striking-off action discontinued 29 January 2009
AA - Annual Accounts 28 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 07 October 2008
353 - Register of members 07 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
395 - Particulars of a mortgage or charge 15 September 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
395 - Particulars of a mortgage or charge 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2007 Outstanding

N/A

Rent deposit deed 07 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.