DOCTOR ASSIST (STADN) LIMITED

20-22 Wenlock Road, London, N1 7GU
StatusDISSOLVED
Company No.10490169
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104901690001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 09 Jan 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-01-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING COMMUNICATIONS LIMITED

LARKFIELD DEBDEN ROAD,SAFFRON WALDEN,CB11 3RU

Number:03686560
Status:ACTIVE
Category:Private Limited Company

APM PLUMBING SERVICES LIMITED

3 NEW HALL WAY,WAKEFIELD,WF4 4AX

Number:11915749
Status:ACTIVE
Category:Private Limited Company

C & R SALES S W LIMITED

UNIT 1 THORVERTON MILL,EXETER,EX5 5LX

Number:10608101
Status:ACTIVE
Category:Private Limited Company

HERBERT EYE SURGEONS LTD

RUMWELL HALL RUMWELL,SOMERSET,TA4 1EL

Number:09969878
Status:ACTIVE
Category:Private Limited Company

NKEDISCARE LTD

18 MOWBRAY ROAD,SOUTHAMPTON,SO19 8GN

Number:11880209
Status:ACTIVE
Category:Private Limited Company

TOPLINE PROPERTIES LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:03097927
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