- Company Overview for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- Filing history for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- People for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- Charges for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- More for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | TM02 | Termination of appointment of Hadji Mourad Abdul Cader as a secretary on 31 December 2012 | |
29 Dec 2011 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2011-12-29
|
|
05 Dec 2011 | AP03 | Appointment of Mr Hadji Mourad Abdul Cader as a secretary on 5 December 2011 | |
05 Dec 2011 | TM02 | Termination of appointment of Jane Chandra Mangalam Rajamogan as a secretary on 5 December 2011 | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mrs Jane Chandra Mangalam Rajamogan on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr. Kanagaratnam Rajamogan on 15 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Mrs Jane Chandra Mangalam Rajamogan on 15 March 2010 | |
01 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 5 robin hood lane sutton surrey SM1 2SW | |
09 Feb 2009 | 363a | Return made up to 29/12/08; full list of members | |
10 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
28 Mar 2008 | MA | Memorandum and Articles of Association | |
22 Mar 2008 | CERTNM | Company name changed jewel homes LIMITED\certificate issued on 25/03/08 | |
18 Feb 2008 | 363a | Return made up to 29/12/07; full list of members | |
18 Feb 2008 | 190 | Location of debenture register | |
18 Feb 2008 | 353 | Location of register of members |