DR FERTILITY LTD

C/O Ideal Corporate Solutions Limited C/O Ideal Corporate Solutions Limited, 171 Chorley New Road, BL1 4QZ, Bolton
StatusLIQUIDATION
Company No.11403516
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age6 years
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 29 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jun 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-13

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2019-02-28

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-10-03

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-03

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDEN TRADING (MANCHESTER) LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:03231679
Status:ACTIVE
Category:Private Limited Company

ERLEIGH & CO LTD

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

JARRETT & LAM LIMITED

THE LAURELS,HORLEY,RH6 0HL

Number:06066418
Status:ACTIVE
Category:Private Limited Company

JNH (REFURBISHMENTS) LIMITED

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

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