- Company Overview for C.I.T.C. CARE LIMITED (04379230)
- Filing history for C.I.T.C. CARE LIMITED (04379230)
- People for C.I.T.C. CARE LIMITED (04379230)
- More for C.I.T.C. CARE LIMITED (04379230)
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 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | DS01 | Application to strike the company off the register | |
03 May 2013 | AA | Total exemption small company accounts made up to 5 June 2012 | |
28 Mar 2013 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-03-28
|
|
07 Feb 2013 | AP03 | Appointment of Shreya Patel as a secretary on 12 November 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 | |
06 Feb 2013 | AP01 | Appointment of Mr Sushilkumar Chandulal Radia as a director on 12 November 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of Justin Allan Spaven Jewitt as a director on 12 November 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of Atholl Roy Dunn Craigmyle as a director on 12 November 2012 | |
23 Nov 2012 | TM02 | Termination of appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 November 2012 | |
16 Aug 2012 | TM01 | Termination of appointment of James Richard Hussey as a director on 20 July 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of James Richard Hussey as a secretary on 20 July 2012 | |
12 Jul 2012 | AP03 | Appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 June 2012 | |
12 Jul 2012 | AP01 | Appointment of Atholl Roy Dunn Craigmyle as a director on 12 June 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 5 June 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 5 June 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 5 June 2009 | |
27 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
28 Jan 2009 | 288b | Appointment Terminated Director jane scott | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 5 June 2008 |