MUSHROOM MEDICALS LIMITED

Unit 2, Atlas Court Unit 2, Atlas Court, Doncaster, DN4 5JT, England
StatusDISSOLVED
Company No.09999089
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 10 days

SUMMARY

MUSHROOM MEDICALS LIMITED is an dissolved private limited company with number 09999089. It was incorporated 8 years, 2 months, 19 days ago, on 11 February 2016 and it was dissolved 3 years, 6 months, 10 days ago, on 20 October 2020. The company address is Unit 2, Atlas Court Unit 2, Atlas Court, Doncaster, DN4 5JT, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: Peter Graham Long

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Graham Springthorpe

Appointment date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT

Old address: 53 Haig Crescent New Rossington Doncaster DN11 0JT England

Change date: 2016-11-10

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Mr Peter Graham Long

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-31

Officer name: Miss Stacey Kathleen Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Elizabeth Bathgate

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Matthew Parker

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lawrence Radford

Termination date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 53 Haig Crescent New Rossington Doncaster DN11 0JT

Change date: 2016-11-01

Old address: Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Long

Termination date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr John Lawrence Radford

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Parker

Appointment date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: 53 Haig Crescent Rossington Doncaster DN11 0JT England

New address: Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-11

Officer name: Miss Laura Elizabeth Bathgate

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&T MOTOCROSS PARTS LIMITED

3 WAKEDEAN GARDENS,YATTON,BS49 4BL

Number:07156022
Status:ACTIVE
Category:Private Limited Company

ABP SECRETARIAT SERVICES LIMITED

25 BEDFORD STREET,LONDON,WC2E 9ES

Number:08058898
Status:ACTIVE
Category:Private Limited Company

D MCINTOSH PLANT SERVICES LIMITED

HILTON COTTAGE,TURRIFF,AB53 5YB

Number:SC588839
Status:ACTIVE
Category:Private Limited Company

MAHONEY SERVICES LIMITED

GREENWAYS,RAINHAM,RM13 9XF

Number:05535450
Status:ACTIVE
Category:Private Limited Company

PLATINUM DRY CLEANERS LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08735834
Status:ACTIVE
Category:Private Limited Company

QUORA (KIRKBY) LIMITED

THE FIRS 67,NEWARK,NG24 1RZ

Number:07261249
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