STAHMIS LTD

Colney Medical Centre Colney Medical Centre, London Colney, AL2 1ES, Hertfordshire
StatusDISSOLVED
Company No.08600674
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 3 days

SUMMARY

STAHMIS LTD is an dissolved private limited company with number 08600674. It was incorporated 10 years, 11 months, 7 days ago, on 08 July 2013 and it was dissolved 1 year, 11 months, 3 days ago, on 12 July 2022. The company address is Colney Medical Centre Colney Medical Centre, London Colney, AL2 1ES, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Julian Raymond Lister Godlee

Change date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-07

Psc name: Dr David Nicholas Hemsi

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Kapil Kedia

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 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: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2017

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: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Nicholas Hemsi

Change date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Dylan Gwynne Leyshon Phillips

Documents

View document PDF

Change of name by resolution

Date: 29 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Certificate change of name company

Date: 29 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inclusive healthcare alliance LTD\certificate issued on 29/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Rajeshkumar Mapara

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Hilary Searle

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ketan Shah

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Jones

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Nirvisha Kedia

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ketan Shah

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Hilary Searle

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nirvisha Kedia

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Rajeshkumar Mapara

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Mark William Jones

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Carlton-Conway

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clare Hilary Searle

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ketan Shah

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rajeshkumar Mapara

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julian Raymond Lister Godlee

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Jones

Documents

View document PDF

Legacy

Date: 18 Jul 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 06/09/2013 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Nicholas Hemsi

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dylan Gwynne Leyshon Phillips

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Daniel Carlton-Conway

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nirvisha Kedia

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC EUROPEAN CAPITAL VII-10

PO BOX 286 FLOOR 2 TRAFALGAR COURT,ST PETER PORT,GY1 4LY

Number:LP006844
Status:ACTIVE
Category:Limited Partnership

DJ & JE WILSON LIMITED

RESOLUTION HOUSE,LEEDS,LS1 5DQ

Number:07511445
Status:LIQUIDATION
Category:Private Limited Company

INSTRUMENTATIONS SERVICES LIMITED

37 CHESHIRE RISE,MILTON KEYNES,MK3 7WE

Number:11564707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJDJ ENTERPRISE LIMITED

182 GREEN LANE ROAD,LEICESTER,LE5 3TL

Number:09768625
Status:ACTIVE
Category:Private Limited Company

OXFORD CONTRACT CLEANING LTD

24B 24B ST MARTIN'S ROAD,OXFORD,OX4 4RS

Number:11323041
Status:ACTIVE
Category:Private Limited Company

SSEA-01 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09988495
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