About

Registered Number: 08730339
Date of Incorporation: 14/10/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2020 (4 years and 3 months ago)
Registered Address: Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

 

Wilcare Pharma Ltd was founded on 14 October 2013, it's status at Companies House is "Dissolved". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTRA, Niharika 23 February 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2020
LIQ14 - N/A 26 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2018
LIQ10 - N/A 24 December 2018
AD01 - Change of registered office address 08 November 2018
RESOLUTIONS - N/A 06 November 2018
LIQ02 - N/A 06 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2018
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 27 March 2018
MR04 - N/A 27 February 2018
MR04 - N/A 27 February 2018
AP01 - Appointment of director 26 February 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
PSC02 - N/A 06 February 2018
CS01 - N/A 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 12 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA01 - Change of accounting reference date 13 September 2016
CH01 - Change of particulars for director 03 December 2015
MR01 - N/A 02 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 04 August 2015
AD01 - Change of registered office address 23 January 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 02 December 2014
CH01 - Change of particulars for director 02 December 2014
MR01 - N/A 12 June 2014
NEWINC - New incorporation documents 14 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Fully Satisfied

N/A

A registered charge 02 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.