D'STILL APOTHECARY LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Change of details for Ms Ula May Belle Blocksage as a person with significant control on 2024-08-08

View Document

14/08/2414 August 2024 Registered office address changed from 4a Lansdowne Road Navenby Lincolnshire LN5 0EY England to 99 Bohemia Road Hastings St Leonards on Sea TN37 6RJ on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Ms Ula May Belle Blocksage on 2024-08-08

View Document

14/08/2414 August 2024 Change of details for Ms Ula May Belle Blocksage as a person with significant control on 2024-08-08

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Change of details for Ms Ula May Belle Blocksage as a person with significant control on 2023-01-03

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Director's details changed for Ms Ula May Belle Blocksage on 2023-01-03

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

09/01/239 January 2023 Change of details for Ms Ula May Belle Blocksage as a person with significant control on 2023-01-03

View Document

09/01/239 January 2023 Registered office address changed from 338 Harold Road Hastings East Sussex TN35 5NF England to 4a Lansdowne Road Navenby Lincolnshire LN5 0EY on 2023-01-09

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/09/2229 September 2022 Registered office address changed from Town Hall Office 50 Queens Square Hastings East Sussex TN34 1QR England to 338 Harold Road Hastings East Sussex TN35 5NF on 2022-09-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Ms Ula May Belle Blocksage on 2021-08-05

View Document

01/04/211 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM CORNER HOUSE 32-34 NORMAN ROAD ST. LEONARDS-ON-SEA TN38 0EJ ENGLAND

View Document

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company