DOC-ONESTOP LIMITED

11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG
StatusDISSOLVED
Company No.10400767
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution21 Jul 2022
Years1 year, 9 months, 11 days

SUMMARY

DOC-ONESTOP LIMITED is an dissolved private limited company with number 10400767. It was incorporated 7 years, 7 months, 2 days ago, on 29 September 2016 and it was dissolved 1 year, 9 months, 11 days ago, on 21 July 2022. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2021

Action Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Old address: Office 2, Dsp House Unit 1 2 Kettlestring Lane York YO30 4XF England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: 2 Kettlestring Lane York YO30 4XF England

New address: Office 2, Dsp House Unit 1 2 Kettlestring Lane York YO30 4XF

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: 2 Kettlestring Lane York YO30 4XF

Change date: 2018-04-09

Old address: 4 the Copper Beeches Dunnington York North Yorkshire YO19 5PU England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Nick Goldstein

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: N Goldstein Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mrs Elzbieta Maria Goldstein

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 WEEK WEIGHT LOSS LIMITED

3 CHARNWOOD STREET,DERBY,DE1 2GY

Number:10763103
Status:ACTIVE
Category:Private Limited Company

CASTLE & SONS BUILDING LTD

1 MARKET STREET,HIGH PEAK,SK23 7AA

Number:11807979
Status:ACTIVE
Category:Private Limited Company

CBD CAFE (N.I.) LIMITED

MAILBOX 6000-6060 6 ST. COLMANS PARK,NEWRY,BT34 2BX

Number:NI652371
Status:ACTIVE
Category:Private Limited Company

D&P MOTORS LIMITED

UNIT 31,WOOBURN GREEN,HP10 0PF

Number:06221628
Status:ACTIVE
Category:Private Limited Company

JADE ADVISORY LTD

26 FANTAIL LANE,TRING,HP23 4EN

Number:10680759
Status:ACTIVE
Category:Private Limited Company

LOGIC CORP LTD

63 WHITE ABBEY ROAD,BRADFORD,

Number:11229276
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