Advanced company searchLink opens in new window

S.O.S DOCTORS DIRECT LTD

Company number 02781252

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2016 AD01 Registered office address changed from 121 Harley Street London W1G 6AX to 110 Cannon Street London EC4N 6EU on 17 March 2016
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
16 Mar 2016 4.70 Declaration of solvency
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,470,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,470,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,470,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Feb 2012 AP01 Appointment of Dr Charles Mark Levinson as a director
20 Feb 2012 AP03 Appointment of Mr Martin Richard Edmondson as a secretary
14 Feb 2012 TM02 Termination of appointment of Dean Cook as a secretary
14 Feb 2012 AD01 Registered office address changed from Buckingham House East the Broadway Stanmore Middlesex HA7 4EB on 14 February 2012
13 Feb 2012 TM01 Termination of appointment of Dean Cook as a director
13 Feb 2012 TM01 Termination of appointment of Michael Benton as a director
13 Feb 2012 TM02 Termination of appointment of Dean Cook as a secretary
23 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 31 December 2010