MEDSTAR LOCUMS LIMITED

55-59 Adelaide Street, Belfast, BT2 8FE, Antrim
StatusDISSOLVED
Company No.NI605520
CategoryPrivate Limited Company
Incorporated14 Dec 2010
Age13 years, 7 months, 17 days
JurisdictionNorthern Ireland
Dissolution28 Sep 2021
Years2 years, 10 months, 3 days

SUMMARY

MEDSTAR LOCUMS LIMITED is an dissolved private limited company with number NI605520. It was incorporated 13 years, 7 months, 17 days ago, on 14 December 2010 and it was dissolved 2 years, 10 months, 3 days ago, on 28 September 2021. The company address is 55-59 Adelaide Street, Belfast, BT2 8FE, Antrim.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selina Joshi

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabin Man Joshi

Termination date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Selina Joshi

Appointment date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-24

Officer name: Ms Juhi Tomar

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-24

Officer name: Ms Juhi Tomar

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Mr Pankaj Kumar Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-05

Old address: 85 University Street Belfast BT7 1HP

New address: 55-59 Adelaide Street Belfast Antrim BT2 8FE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6055200001

Charge creation date: 2015-02-06

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 235 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 235 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shabin Joshi

Appointment date: 2015-01-08

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 235 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Juhi Tomar

Appointment date: 2015-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juhi Tomar

Appointment date: 2015-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Feb 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: 85 University Street Belfast BT7 1HD

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-13

Old address: Flat 31 Park Royal 841, Lisburn Road Belfast Antrim BT9 7GY Northern Ireland

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.W.B.S. LIMITED

OFFICE 2 THE REACH,WESTCLIFF-ON-SEA,SS0 9PD

Number:03041973
Status:ACTIVE
Category:Private Limited Company

DIOMASAIGH SERVICES LIMITED

65 DENHAM LANE,GERRARDS CROSS,SL9 0EW

Number:09103149
Status:ACTIVE
Category:Private Limited Company

GARETH HARMSWORTH FLOORING LTD

ROSENDALE, FORSTAL ROAD,ASHFORD,TN27 9EL

Number:11189246
Status:ACTIVE
Category:Private Limited Company

GLIDE CONSULTANTS LIMITED

7 ADELAIDE CRESCENT,HOVE,BN3 2JE

Number:08834035
Status:ACTIVE
Category:Private Limited Company

MARBLESTOK LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11808550
Status:ACTIVE
Category:Private Limited Company

SASSY TECHNOLOGY LIMITED

24 GREVILLE STREET,LONDON,EC1N 8SS

Number:06397269
Status:LIQUIDATION
Category:Private 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