DOCTOR ASSIST (STADN) LIMITED
Status | DISSOLVED |
Company No. | 10490169 |
Category | Private Limited Company |
Incorporated | 22 Nov 2016 |
Age | 7 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 23 days |
SUMMARY
DOCTOR ASSIST (STADN) LIMITED is an dissolved private limited company with number 10490169. It was incorporated 7 years, 6 months, 13 days ago, on 22 November 2016 and it was dissolved 2 years, 10 months, 23 days ago, on 13 July 2021. The company address is 20-22 Wenlock Road, London, N1 7GU.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 09 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Doctor Assist Ltd
Notification date: 2017-01-09
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 09 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-09
Psc name: Stadn Ltd
Documents
Mortgage satisfy charge full
Date: 30 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104901690001
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2018
Action Date: 27 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-27
Charge number: 104901690001
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: Norfolk House, 7 Norfolk Street Manchester M2 1DW England
Change date: 2018-08-01
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 09 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hbjg Limited
Cessation date: 2017-01-09
Documents
Change account reference date company previous shortened
Date: 07 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
New address: Norfolk House, 7 Norfolk Street Manchester M2 1DW
Old address: 111 Edmund Street Birmingham B3 2HJ England
Change date: 2017-08-17
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mr Doniert Alexis Macfarlane
Documents
Termination director company with name termination date
Date: 27 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-23
Officer name: Andrew Graham Alexander Walker
Documents
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-01-09
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hbjg Limited
Termination date: 2017-01-20
Documents
Termination secretary company with name termination date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-20
Officer name: Hbjg Secretarial Limited
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jimmy Webster
Appointment date: 2017-01-09
Documents
Some Companies
AMAZING COMMUNICATIONS LIMITED
LARKFIELD DEBDEN ROAD,SAFFRON WALDEN,CB11 3RU
Number: | 03686560 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEW HALL WAY,WAKEFIELD,WF4 4AX
Number: | 11915749 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THORVERTON MILL,EXETER,EX5 5LX
Number: | 10608101 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMWELL HALL RUMWELL,SOMERSET,TA4 1EL
Number: | 09969878 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MOWBRAY ROAD,SOUTHAMPTON,SO19 8GN
Number: | 11880209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYNSHULL HOUSE,STOCKPORT,SK1 1YJ
Number: | 03097927 |
Status: | ACTIVE |
Category: | Private Limited Company |