Medstar Locums Limited

DataGardener
dissolved
Unknown

Medstar Locums Limited

ni605520Private Limited With Share Capital

55-59 Adelaide Street, Belfast, Antrim, BT28FE
Incorporated

14/12/2010

Company Age

15 years

Directors

3

Employees

SIC Code

86101

Risk

not scored

Company Overview

Registration, classification & business activity

Medstar Locums Limited (ni605520) is a private limited with share capital incorporated on 14/12/2010 (15 years old) and registered in antrim, BT28FE. The company operates under SIC code 86101 - hospital activities.

Private Limited With Share Capital
SIC: 86101
Unknown
Incorporated 14/12/2010
BT28FE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Compulsory
Category:Gazette
Date:28-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:24-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2011
Incorporation Company
Category:Incorporation
Date:14-12-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2019
Filing Date17/02/2019
Latest Accounts30/06/2017

Trading Addresses

Enterprise House, 55-59 Adelaide Street, Belfast, County Antrim, BT28FERegistered
Unit 207, Milton Keynes Business Centre, Hayley Court, Milton Keynes, Buckinghamshire, MK146GD
Enterprise House, 55-59 Adelaide Street, Belfast, County Antrim, BT28FERegistered
Unit 207, Milton Keynes Business Centre, Hayley Court, Milton Keynes, Buckinghamshire, MK146GD
Enterprise House, 55-59 Adelaide Street, Belfast, County Antrim, BT28FERegistered

Contact

55-59 Adelaide Street, Belfast, Antrim, BT28FE