Having been setup in 2000, Heron Cross Pharmacy Ltd have registered office in Brighton. The companies directors are listed as Banks, Claire Louise, Banks, Robert Scot in the Companies House registry. We don't currently know the number of employees at Heron Cross Pharmacy Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Claire Louise | 11 August 2000 | 07 August 2014 | 1 |
BANKS, Robert Scot | 11 August 2000 | 07 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 July 2018 | |
LIQ14 - N/A | 23 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 July 2016 | |
CH01 - Change of particulars for director | 21 August 2015 | |
CH01 - Change of particulars for director | 21 August 2015 | |
CH01 - Change of particulars for director | 21 August 2015 | |
4.20 - N/A | 10 July 2015 | |
AD01 - Change of registered office address | 28 May 2015 | |
RESOLUTIONS - N/A | 26 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 May 2015 | |
RP04 - N/A | 18 March 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AD01 - Change of registered office address | 08 August 2014 | |
TM02 - Termination of appointment of secretary | 08 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 16 June 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 17 July 2006 | |
363a - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363a - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 30 July 2003 | |
363a - Annual Return | 23 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363a - Annual Return | 31 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2000 | |
CERTNM - Change of name certificate | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
287 - Change in situation or address of Registered Office | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
287 - Change in situation or address of Registered Office | 22 September 2000 | |
225 - Change of Accounting Reference Date | 22 September 2000 | |
NEWINC - New incorporation documents | 11 August 2000 |