Advanced company searchLink opens in new window

DAS MEDICAL ASSIST LIMITED

Company number 01926128

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)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2021 AD01 Registered office address changed from Das House Quay Side Temple Back Bristol BS1 6NH to 25 Farringdon Street London EC4A 4AB on 26 July 2021
24 Jul 2021 600 Appointment of a voluntary liquidator
24 Jul 2021 LIQ01 Declaration of solvency
24 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-08
20 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
21 Aug 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 AP03 Appointment of Mr Brynley Case as a secretary on 17 March 2020
07 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
02 Sep 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 TM01 Termination of appointment of Gerald Cox as a director on 31 March 2019
11 Apr 2019 AP01 Appointment of Mr Thomas Biermann as a director on 29 March 2019
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 AP01 Appointment of Mr Gerald Cox as a director on 27 July 2017
11 May 2017 TM01 Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017
08 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AP01 Appointment of Mr Anthony Coram as a director on 16 March 2016
04 Jan 2016 TM01 Termination of appointment of Robert Charles Screen as a director on 23 December 2015
07 Dec 2015 AP01 Appointment of Dr Thomas Evangelos Jannakos as a director on 25 November 2015
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000