MA STARS PSYCHMED. LTD.
Status | DISSOLVED |
Company No. | 07596683 |
Category | Private Limited Company |
Incorporated | 08 Apr 2011 |
Age | 13 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
MA STARS PSYCHMED. LTD. is an dissolved private limited company with number 07596683. It was incorporated 13 years, 1 month, 25 days ago, on 08 April 2011 and it was dissolved 4 years, 9 months, 21 days ago, on 13 August 2019. The company address is Unit 1, 527 Green Lane, Ilford, IG3 9RH, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: Unit 1, 527 Green Lane Ilford IG3 9RH
Change date: 2019-01-02
Old address: 192 Green Lane Ilford IG1 1YQ England
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Change account reference date company previous shortened
Date: 31 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-29
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Old address: 453 Bromford Lane Washwood Heath Birmingham B8 2RT England
Change date: 2017-11-28
New address: 192 Green Lane Ilford IG1 1YQ
Documents
Confirmation statement with updates
Date: 22 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: 453 Bromford Lane Washwood Heath Birmingham B8 2RT
Change date: 2017-04-21
Old address: Flat 3 Bassett Green Road Southampton SO16 3NF England
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Change date: 2016-05-05
Old address: Flat 3 216a Bassett Green Road Southampton Hampshire SO16 3NF
New address: Flat 3 Bassett Green Road Southampton SO16 3NF
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: Flat 3 216a Bassett Green Road Southampton Hampshire SO16 3NF
Change date: 2015-05-05
Old address: Apartment No.3 216-a Bassett Green Road Southampton Hampshire SO16 3NF
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-02
Officer name: Dr Ateeq-Ur- Rahman
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: 238 Lodge Lane Grays Essex RM16 2TH
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Old address: 4 Kingfisher Heights Hogg Lane Grays Essex RM17 5QQ England
Change date: 2012-11-07
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ateeq-Ur- Rahman
Change date: 2011-05-18
Documents
Change person secretary company with change date
Date: 02 May 2012
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-16
Officer name: Mrs Sundus Tamiz
Documents
Change registered office address company with date old address
Date: 09 Apr 2012
Action Date: 09 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-09
Old address: No4 Kingfisher Heights Hogg Lane Grays Essex RM17 5QQ
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-29
Old address: 453 Bromford Lane Washwood Heath Birmingham B8 2RT England
Documents
Some Companies
DIRECT JANITORIAL SOLUTIONS LIMITED
14 TEWIN ROAD,WELWYN GARDEN CITY,AL7 1BW
Number: | 08525583 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,31 WESTBURY ROAD,N12 7PB
Number: | 07499867 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BARN FARM TENTERDEN ROAD,CRANBROOK,TN17 4JR
Number: | 10237402 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW
Number: | 09272073 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2/9 LOCHRIN BUILDINGS,EDINBURGH,EH3 9NB
Number: | SC463549 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BALLYGASSOON ROAD,ARMAGH,BT61 8DS
Number: | NI638108 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |