NEVISON PHARMACY LIMITED

683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE
StatusDISSOLVED
Company No.09511066
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution15 Jan 2022
Years2 years, 4 months, 14 days

SUMMARY

NEVISON PHARMACY LIMITED is an dissolved private limited company with number 09511066. It was incorporated 9 years, 2 months, 3 days ago, on 26 March 2015 and it was dissolved 2 years, 4 months, 14 days ago, on 15 January 2022. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2021

Action Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Jan 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Old address: 21 Church Street East Radcliffe Manchester Lancashire M26 2PG

Change date: 2020-02-11

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jiten Ratilal Mistry

Termination date: 2019-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: 623 Kingsway Manchester M19 1RA England

New address: 21 Church Street East Radcliffe Manchester Lancashire M26 2PG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095110660001

Charge creation date: 2018-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-09

Charge number: 095110660002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ayaz Cheema

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fizza Rabia

Notification date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Jiten Ratilal Mistry

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayaz Cheema

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Fizza Rabia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTLE & STYL LIMITED

3 ASTLE DRIVE,OLDBURY,B69 3FG

Number:09512293
Status:ACTIVE
Category:Private Limited Company

COMBAT AVIATION SERVICES UK LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:11595870
Status:ACTIVE
Category:Private Limited Company

CRAFT SUPPLIES & SERVICES (UK) LIMITED

5 WYNDHAM COURT,SWANSEA,SA6 8RB

Number:08656073
Status:ACTIVE
Category:Private Limited Company

DANRUTA INTERNATIONAL LIMITED

45 RUEGG HOUSE,WOOLWICH COMMAN,SE18 4HA

Number:10112079
Status:ACTIVE
Category:Private Limited Company

PETER HOULT LTD

18A ROTHER COURT,ROTHERHAM,S62 6DR

Number:08473400
Status:ACTIVE
Category:Private Limited Company

THE DUKE OF YORK PUB LIMITED

16 BROMLEY ROAD,KENT,BR3 5JE

Number:04893532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source