DRAIN SURGEONS (NEW MALDEN) LIMITED
Status | DISSOLVED |
Company No. | 06845697 |
Category | Private Limited Company |
Incorporated | 13 Mar 2009 |
Age | 15 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2022 |
Years | 1 year, 10 months, 17 days |
SUMMARY
DRAIN SURGEONS (NEW MALDEN) LIMITED is an dissolved private limited company with number 06845697. It was incorporated 15 years, 1 month, 16 days ago, on 13 March 2009 and it was dissolved 1 year, 10 months, 17 days ago, on 12 June 2022. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2022
Action Date: 28 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2021
Action Date: 28 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-28
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-02
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2020
Action Date: 28 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-28
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
Old address: 12E Manor Road London N16 5SA
New address: C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Documents
Liquidation voluntary statement of affairs
Date: 14 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-07
Officer name: Mr Brian James Davis
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-07
Officer name: Rita Lillian Davis
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rita Lillian Davis
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Rita Lillian Davis
Documents
Some Companies
DISABILITY BATHROOMS (THORNTON) LIMITED
5 CRESCENT EAST,LANCASHIRE,FY5 3LJ
Number: | 06097889 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 11063005 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI-TECH SPECIAL STEELS LIMITED.
ROTHERHAM ROAD,SHEFFIELD,S25 3RF
Number: | 01921116 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STATION ROAD,MANCHESTER,M8 5BS
Number: | 11222986 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAYNER ROAD,COLCHESTER,CO2 9AA
Number: | 09798263 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A9 BIZSPACE BUSINESS PARK,BIRMINGHAM,B11 2AL
Number: | 05438567 |
Status: | ACTIVE |
Category: | Private Limited Company |