DR FERTILITY LTD
Status | LIQUIDATION |
Company No. | 11403516 |
Category | Private Limited Company |
Incorporated | 07 Jun 2018 |
Age | 6 years |
Jurisdiction | England Wales |
SUMMARY
DR FERTILITY LTD is an liquidation private limited company with number 11403516. It was incorporated 6 years ago, on 07 June 2018. The company address is C/O Ideal Corporate Solutions Limited C/O Ideal Corporate Solutions Limited, 171 Chorley New Road, BL1 4QZ, Bolton.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 12 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-26
Documents
Liquidation voluntary statement of affairs
Date: 10 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ
Change date: 2023-02-08
Old address: Suite 3.10B Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP England
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Old address: Suite 501 Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP England
New address: Suite 3.10B Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP
Change date: 2022-08-04
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Second filing of confirmation statement with made up date
Date: 15 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: Suite 501 Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP
Old address: Dr Fertility Headquarters 8 Hayescroft Gardens Didsbury Manchester M20 2AA England
Change date: 2021-12-02
Documents
Resolution
Date: 09 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH01
Capital : 229.4035 GBP
Date: 2021-08-31
Documents
Capital name of class of shares
Date: 29 Jun 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-28
Psc name: Share Nominees Limited
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mnl Nominees Limited
Notification date: 2021-05-28
Documents
Capital allotment shares
Date: 22 Jun 2021
Action Date: 17 Jun 2021
Category: Capital
Type: SH01
Capital : 225.6833 GBP
Date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 12 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Jan 2021
Action Date: 11 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-11
Capital : 190.9611 GBP
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Anne Fatchett
Termination date: 2020-12-07
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: AD01
Old address: No.1 Spinningfields Wework Quay Street Manchester M3 3JE United Kingdom
New address: Dr Fertility Headquarters 8 Hayescroft Gardens Didsbury Manchester M20 2AA
Change date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-16
Capital : 173.6 GBP
Documents
Notification of a person with significant control
Date: 19 Jul 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Share Nominees Limited
Notification date: 2019-07-11
Documents
Capital allotment shares
Date: 19 Jul 2019
Action Date: 11 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-11
Capital : 172.1 GBP
Documents
Capital allotment shares
Date: 17 Jul 2019
Action Date: 13 Jun 2019
Category: Capital
Type: SH01
Capital : 166.85000 GBP
Date: 2019-06-13
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 26 Jun 2019
Action Date: 13 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-13
Documents
Capital name of class of shares
Date: 26 Jun 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Mr Peter Ellis Carway
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Fatchett
Appointment date: 2019-04-23
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2019-02-28
Documents
Resolution
Date: 22 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Oct 2018
Action Date: 03 Oct 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-10-03
Documents
Capital alter shares subdivision
Date: 16 Oct 2018
Action Date: 03 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-03
Documents
Some Companies
ALDEN TRADING (MANCHESTER) LIMITED
REGINA HOUSE,LONDON,NW3 5JS
Number: | 03231679 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 HOCKERILL STREET,BISHOP'S STORTFORD,CM23 2DH
Number: | 11865851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSTER DESIGN ASSOCIATES LIMITED
NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ
Number: | 01489225 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAURELS,HORLEY,RH6 0HL
Number: | 06066418 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLAREMONT ROAD,BASILDON,SS15 5PZ
Number: | 02611356 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO PERSONAL FINANCE GROUP PLC
2 SOUTH GYLE CRESCENT,EDINBURGH,EH12 9FQ
Number: | SC173198 |
Status: | ACTIVE |
Category: | Public Limited Company |