This company is commonly known as Doc Midco Limited. The company was founded 10 years ago and was given the registration number 08641908. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Cobbs Lane, Wollaston, Northamptonshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DOC MIDCO LIMITED |
---|---|---|
Company Number | : | 08641908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2013 |
End of financial year | : | 29 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobbs Lane, Wollaston, Northamptonshire, NN29 7SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW | Director | 11 April 2016 | Active |
28, Jamestown Road, London, United Kingdom, NW1 7BY | Director | 16 March 2021 | Active |
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW | Director | 30 July 2018 | Active |
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW | Secretary | 14 January 2014 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 04 April 2014 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 07 August 2013 | Active |
Pemira Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 18 November 2020 | Active |
Permira, Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 14 October 2013 | Active |
Cobbs Lane, Wollaston, Northamptonshire, NN29 7SW | Director | 03 December 2014 | Active |
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW | Director | 14 January 2014 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 07 August 2013 | Active |
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW | Director | 27 October 2014 | Active |
Permira Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 12 December 2019 | Active |
Permira Advisers Llp 80, Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 14 October 2013 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 07 August 2013 | Active |
Cobbs Lane, Wollaston, Nr Wellingborough, Uk, NN29 7SW | Director | 11 August 2014 | Active |
Ampdebtco Limited | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD |
Nature of control | : |
|
Doc Debtco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cobbs Lane, Wollaston, United Kingdom, NN29 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-15 | Dissolution | Dissolution application strike off company. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Capital | Legacy. | Download |
2020-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-15 | Insolvency | Legacy. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.