Leyton Orient Dispensary Ltd was founded on 02 May 2007, it's status is listed as "Active". Budhdeo, Shamir Pravinchandra is listed as a director of the company. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDHDEO, Shamir Pravinchandra | 12 January 2010 | 01 October 2015 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
CS01 - N/A | 20 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
PSC05 - N/A | 07 March 2018 | |
AD01 - Change of registered office address | 06 March 2018 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 30 November 2016 | |
CH01 - Change of particulars for director | 24 November 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AD01 - Change of registered office address | 09 September 2016 | |
AR01 - Annual Return | 03 November 2015 | |
TM02 - Termination of appointment of secretary | 12 October 2015 | |
TM01 - Termination of appointment of director | 12 October 2015 | |
TM01 - Termination of appointment of director | 12 October 2015 | |
TM01 - Termination of appointment of director | 12 October 2015 | |
AP01 - Appointment of director | 07 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
CH01 - Change of particulars for director | 12 December 2014 | |
CH01 - Change of particulars for director | 12 December 2014 | |
AR01 - Annual Return | 04 December 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AD01 - Change of registered office address | 23 October 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
CH03 - Change of particulars for secretary | 24 September 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
AR01 - Annual Return | 17 June 2013 | |
CH01 - Change of particulars for director | 04 June 2013 | |
AA - Annual Accounts | 31 December 2012 | |
CH03 - Change of particulars for secretary | 01 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
TM01 - Termination of appointment of director | 12 June 2012 | |
AR01 - Annual Return | 22 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 January 2012 | |
AA - Annual Accounts | 31 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA01 - Change of accounting reference date | 16 May 2011 | |
AA - Annual Accounts | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2010 | |
AR01 - Annual Return | 14 May 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
AA - Annual Accounts | 03 March 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AP01 - Appointment of director | 27 January 2010 | |
AP03 - Appointment of secretary | 27 January 2010 | |
AP01 - Appointment of director | 27 January 2010 | |
TM02 - Termination of appointment of secretary | 27 January 2010 | |
AP01 - Appointment of director | 13 November 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 12 May 2009 | |
363a - Annual Return | 07 August 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
287 - Change in situation or address of Registered Office | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
NEWINC - New incorporation documents | 02 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 2008 | Fully Satisfied |
N/A |
Debenture | 31 August 2007 | Fully Satisfied |
N/A |