- Company Overview for DOCTORCALL MEDICAL ASSISTANCE LIMITED (03509962)
- Filing history for DOCTORCALL MEDICAL ASSISTANCE LIMITED (03509962)
- People for DOCTORCALL MEDICAL ASSISTANCE LIMITED (03509962)
- Charges for DOCTORCALL MEDICAL ASSISTANCE LIMITED (03509962)
- Insolvency for DOCTORCALL MEDICAL ASSISTANCE LIMITED (03509962)
- More for DOCTORCALL MEDICAL ASSISTANCE LIMITED (03509962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2016 | AD01 | Registered office address changed from 121 Harley Street London W1G 6AX to 110 Cannon Street London EC4N 6EU on 17 March 2016 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | 4.70 | Declaration of solvency | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Aug 2012 | CERTNM |
Company name changed lifestyle laser clinics LIMITED\certificate issued on 22/08/12
|
|
22 Aug 2012 | CONNOT | Change of name notice | |
17 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | CONNOT | Change of name notice | |
02 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Charles Mark Levinson on 1 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Charles Mark Levinson on 26 February 2010 |