DR JOHN HEALTHCARE LIMITED

369 Burnt Oak Broadway, Edgware, HA8 5AW, Middlesex, England
StatusDISSOLVED
Company No.07650847
CategoryPrivate Limited Company
Incorporated31 May 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 16 days

SUMMARY

DR JOHN HEALTHCARE LIMITED is an dissolved private limited company with number 07650847. It was incorporated 12 years, 11 months, 29 days ago, on 31 May 2011 and it was dissolved 4 years, 9 months, 16 days ago, on 13 August 2019. The company address is 369 Burnt Oak Broadway, Edgware, HA8 5AW, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Kwatekwei Quartey

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

New address: C/O Elliot Akin 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW

Change date: 2016-06-20

Old address: 3 Honister Gardens Stanmore Middlesex HA7 2EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-13

Old address: 25 Paston Road Hemel Hempstead Hertfordshire HP2 5AZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joebed healthcare LIMITED\certificate issued on 06/06/11

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG PHARMACEUTICALS LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:11680825
Status:ACTIVE
Category:Private Limited Company

BRENNAN BUILDING LIMITED

2 THE HYDE,STOURBRIDGE,DY7 6LS

Number:07898341
Status:ACTIVE
Category:Private Limited Company

DAVID DYETT LIMITED

CBA BUSINESS SOLUTIONS,LEICESTER,LE1 7JA

Number:02228224
Status:LIQUIDATION
Category:Private Limited Company

DCBA LTD

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:10633610
Status:ACTIVE
Category:Private Limited Company

PEGSON GROUP LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FE

Number:02881575
Status:ACTIVE
Category:Private Limited Company

PROGRESS OFFSHORE LIMITED

WIKBORG REIN CHEAPSIDE HOUSE,LONDON,EC2V 6HS

Number:03672097
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