This company is commonly known as Dwh Pharma Limited. The company was founded 11 years ago and was given the registration number 08311387. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | DWH PHARMA LIMITED |
---|---|---|
Company Number | : | 08311387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG | Director | 31 May 2023 | Active |
31, Newlands Close, Hagley, Stourbridge, England, DY9 0GY | Secretary | 28 November 2012 | Active |
31, Newlands Close, Hagley, Stourbridge, England, DY9 0GY | Director | 28 November 2012 | Active |
Mr Mohammed Hanif Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-14 | Dissolution | Dissolution application strike off company. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Accounts | Change account reference date company previous extended. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.