- Company Overview for DOCTOR ONLINE LTD (03804278)
- Filing history for DOCTOR ONLINE LTD (03804278)
- People for DOCTOR ONLINE LTD (03804278)
- Charges for DOCTOR ONLINE LTD (03804278)
- Insolvency for DOCTOR ONLINE LTD (03804278)
- More for DOCTOR ONLINE LTD (03804278)
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) |
---|---|---|---|
07 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
28 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
16 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
22 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
16 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Kpf Advisory 2 Victoria Square St. Albans Herts AL1 3TF to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 15 January 2015 | |
14 Jan 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
14 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2014 | |
29 Aug 2013 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 29 August 2013 | |
28 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
10 Aug 2012 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom on 10 August 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jul 2010 | CH03 | Secretary's details changed for Mrs Zoe Alice Barker on 20 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mrs Zoe Alice Barker on 20 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders |