- Company Overview for THAMES HOMECARE LTD (04964151)
- Filing history for THAMES HOMECARE LTD (04964151)
- People for THAMES HOMECARE LTD (04964151)
- More for THAMES HOMECARE LTD (04964151)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
02 Mar 2017 | AP01 | Appointment of Mr Mustafa Abdullahi Aden as a director on 17 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Mustafa Aden as a secretary on 1 February 2017 | |
16 Jan 2017 | AP03 | Appointment of Mr Mustafa Aden as a secretary on 1 June 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Mustafa Abdullahi Aden as a director on 1 August 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from Suite 5, Ground Floor 84 Uxbridge Road London W13 8RA England to Suite 3, Ground Floor, 84 Uxbridge Road Uxbridge Road London W13 8RA on 16 January 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from Suite 5, Ground Floor Uxbridge Road London W13 8RA England to Suite 5, Ground Floor 84 Uxbridge Road London W13 8RA on 15 July 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from Suite B 7th Floor Hannibal House Elephant and Castle London SE1 6TE to Suite 5, Ground Floor Uxbridge Road London W13 8RA on 15 July 2016 | |
05 May 2016 | TM01 | Termination of appointment of Saad Osman as a director on 30 November 2015 | |
18 Jan 2016 | AR01 | Annual return made up to 14 November 2015 no member list | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Nov 2014 | AR01 | Annual return made up to 14 November 2014 no member list | |
23 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 |