Advanced company searchLink opens in new window

DOCTOR ONLINE LTD

Company number 03804278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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