Download leads from Nexok and grow your business. Find out more

Doctor Beds Ltd

Documents

Total Documents57
Total Pages188

Filing History

20 April 2020Confirmation statement made on 8 February 2020 with updates
20 April 2020Accounts for a dormant company made up to 28 February 2020
2 April 2020Registered office address changed from 80 Lombard Street Birmingham B12 0QR England to 41B Great Lister Street Birmingham B7 4LW on 2 April 2020
11 May 2019Compulsory strike-off action has been discontinued
10 May 2019Confirmation statement made on 8 February 2019 with no updates
10 May 2019Accounts for a dormant company made up to 28 February 2019
30 April 2019First Gazette notice for compulsory strike-off
18 April 2018Accounts for a dormant company made up to 28 February 2018
13 February 2018Registered office address changed from 80 Lombard Street, Digbeth, Birngham Lombard Street Birmingham Wm B12 0QR England to 80 Lombard Street Birmingham B12 0QR on 13 February 2018
13 February 2018Notification of Sabeel Hussain as a person with significant control on 26 November 2017
13 February 2018Cessation of Adam Hussain as a person with significant control on 26 November 2017
13 February 2018Confirmation statement made on 8 February 2018 with updates
26 November 2017Termination of appointment of Rijaul Kabir as a director on 1 November 2017
26 November 2017Accounts for a dormant company made up to 28 February 2017
26 November 2017Termination of appointment of Adam Hussain as a director on 1 November 2017
26 November 2017Termination of appointment of Rijaul Kabir as a director on 1 November 2017
26 November 2017Termination of appointment of Asam Iqbal Zafar as a director on 1 November 2017
26 November 2017Termination of appointment of Asam Iqbal Zafar as a director on 1 November 2017
26 November 2017Termination of appointment of Adam Hussain as a director on 1 November 2017
26 November 2017Termination of appointment of Rijaul Kabir as a director on 1 November 2017
26 November 2017Termination of appointment of Rijaul Kabir as a director on 1 November 2017
26 November 2017Accounts for a dormant company made up to 28 February 2017
7 April 2017Confirmation statement made on 8 February 2017 with updates
7 April 2017Confirmation statement made on 8 February 2017 with updates
28 April 2016Accounts for a dormant company made up to 28 February 2016
28 April 2016Accounts for a dormant company made up to 28 February 2016
22 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
15 June 2015Registered office address changed from 740 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF to 80 Lombard Street, Digbeth, Birngham Lombard Street Birmingham Wm B12 0QR on 15 June 2015
15 June 2015Registered office address changed from 740 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF to 80 Lombard Street, Digbeth, Birngham Lombard Street Birmingham Wm B12 0QR on 15 June 2015
21 April 2015Total exemption small company accounts made up to 28 February 2015
21 April 2015Total exemption small company accounts made up to 28 February 2015
4 April 2015Accounts for a dormant company made up to 28 February 2014
4 April 2015Accounts for a dormant company made up to 28 February 2014
1 April 2015Compulsory strike-off action has been discontinued
1 April 2015Compulsory strike-off action has been discontinued
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 March 2015Appointment of Mr Sabeel Hussain as a director on 10 January 2015
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 March 2015Appointment of Mr Rijaul Kabir as a director on 10 January 2015
31 March 2015Appointment of Mr Sabeel Hussain as a director on 10 January 2015
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 March 2015Appointment of Mr Rijaul Kabir as a director on 10 January 2015
10 February 2015First Gazette notice for compulsory strike-off
10 February 2015First Gazette notice for compulsory strike-off
30 August 2014Compulsory strike-off action has been discontinued
30 August 2014Compulsory strike-off action has been discontinued
28 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Registered office address changed from 215B the Big Peg 120 Vyse Street Birmingham B18 6NF United Kingdom to 740 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF on 28 August 2014
28 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Registered office address changed from 215B the Big Peg 120 Vyse Street Birmingham B18 6NF United Kingdom to 740 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF on 28 August 2014
28 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing