DOC MIDCO LIMITED: Filings
Overview
| Company Name | DOC MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08641908 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOC MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||||||||||
Appointment of Ms Emily Clare Reichwald as a director on Mar 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richard Armstrong as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 086419080002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 086419080001 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Christopher James North as a director on Dec 30, 2020 | 1 pages | TM01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2020
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Doc Debtco Limited as a person with significant control on Dec 11, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Ampdebtco Limited as a person with significant control on Dec 11, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Paul Richard Armstrong as a director on Nov 18, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher James North on Sep 27, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 29, 2020 | 19 pages | AA | ||||||||||
Change of details for Doc Debtco Limited as a person with significant control on Jan 16, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Kenneth Charles Wilson on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jon William Mortimore on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Registration of charge 086419080002, created on May 29, 2020 | 63 pages | MR01 | ||||||||||
Director's details changed for Christopher North on Jan 15, 2020 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0