DEDALUS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

DEDALUS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07237856

Incorporation date

28/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3mc Middlemarch Business Park, Siskin Drive, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2010)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon03/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon06/07/2020
Termination of appointment of Judith Anne Margaret Smith as a director on 2020-07-02
dot icon12/06/2020
Registered office address changed from 504B the Big Peg 120 Vyse Street Birmingham B18 6NE England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 2020-06-12
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon30/08/2019
Director's details changed for Mrs Judith Anne Margaret Smith on 2019-08-30
dot icon05/11/2018
Appointment of Mr Stefano Piacenza as a director on 2018-10-29
dot icon31/10/2018
Termination of appointment of Simona Campo Di Costa Vigolo E Fredana as a director on 2018-10-25
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon03/09/2018
Notification of Dedalus S.P.A as a person with significant control on 2017-08-31
dot icon03/09/2018
Withdrawal of a person with significant control statement on 2018-09-03
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon27/04/2018
Appointment of Mrs Judith Anne Margaret Smith as a director on 2018-04-25
dot icon18/01/2018
Resolutions
dot icon18/01/2018
Change of name notice
dot icon10/11/2017
Appointment of Mr Giorgio Moretti as a director on 2017-09-04
dot icon10/11/2017
Termination of appointment of Gian Luca Satti as a director on 2017-09-04
dot icon04/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/06/2017
Registered office address changed from 504B the Big Peg 120 Vyse Street Birmingham B18 6nd United Kingdom to 504B the Big Peg 120 Vyse Street Birmingham B18 6NE on 2017-06-13
dot icon25/11/2016
Appointment of Mr Gian Luca Satti as a director on 2016-11-23
dot icon25/11/2016
Termination of appointment of Marco Cesare Maria Valvassori Bolge as a director on 2016-11-23
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon30/08/2016
Director's details changed for Marco Cesare Maria Valvassori Bolg on 2016-08-30
dot icon07/07/2016
Termination of appointment of Robyn William Tolley as a secretary on 2016-05-18
dot icon07/07/2016
Termination of appointment of Robyn William Tolley as a director on 2016-05-18
dot icon11/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/05/2016
Registered office address changed from 1-2 st Pauls Street Stamford Lincolnshire PE9 2BE United Kingdom to 504B the Big Peg 120 Vyse Street Birmingham B18 6nd on 2016-05-11
dot icon24/02/2016
Appointment of Simona Campo Di Costa Vigolo E Fredana as a director
dot icon24/02/2016
Appointment of Simona Campo Di Costa Vigolo E Fredana as a director on 2016-01-29
dot icon23/02/2016
Appointment of Marco Cesare Maria Valvassori Bolg as a director on 2016-01-29
dot icon23/02/2016
Termination of appointment of Achille Grisetti as a director on 2016-01-29
dot icon26/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Termination of appointment of Paolo Lombardi as a director on 2015-09-30
dot icon03/08/2015
Registered office address changed from Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD to 1-2 st Pauls Street Stamford Lincolnshire PE9 2BE on 2015-08-03
dot icon05/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Robyn William Tolley as a director on 2015-01-23
dot icon05/02/2015
Appointment of Achille Grisetti as a director on 2015-02-02
dot icon28/01/2015
Termination of appointment of Ifs Secretaries Limited as a secretary on 2015-01-23
dot icon27/01/2015
Appointment of Mr Robyn William Tolley as a secretary on 2015-01-23
dot icon27/01/2015
Termination of appointment of Marco Budini as a director on 2015-01-21
dot icon27/01/2015
Rectified AP01 was removed from the public register on 07/04/2015 as it was invalid or ineffective.
dot icon02/10/2014
Registered office address changed from 44 Southampton Buildings London WC2A 1AP to Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD on 2014-10-02
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Appointment of Mr Paolo Lombardi as a director on 2014-07-09
dot icon14/07/2014
Termination of appointment of Simona Campo Di Costa Vigolo E Fredana as a director on 2014-07-09
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Robyn William Tolley on 2014-04-28
dot icon19/11/2013
Director's details changed for Mr Robyn William Tolley on 2013-06-26
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Ifs Secretaries Limited on 2011-11-09
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Registered office address changed from 40 Townshend Road London NW8 6LE United Kingdom on 2011-08-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon21/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon06/12/2010
Memorandum and Articles of Association
dot icon06/12/2010
Resolutions
dot icon28/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DEDALUS HEALTHCARE LIMITED

DEDALUS HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 28/04/2010 with the registered office located at 3mc Middlemarch Business Park, Siskin Drive, Coventry CV3 4FJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEDALUS HEALTHCARE LIMITED?

toggle

DEDALUS HEALTHCARE LIMITED is currently Dissolved. It was registered on 28/04/2010 and dissolved on 28/03/2023.

Where is DEDALUS HEALTHCARE LIMITED located?

toggle

DEDALUS HEALTHCARE LIMITED is registered at 3mc Middlemarch Business Park, Siskin Drive, Coventry CV3 4FJ.

What does DEDALUS HEALTHCARE LIMITED do?

toggle

DEDALUS HEALTHCARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DEDALUS HEALTHCARE LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.