- Company Overview for SENTIMENTAL CARE ASHER LIMITED (05614938)
- Filing history for SENTIMENTAL CARE ASHER LIMITED (05614938)
- People for SENTIMENTAL CARE ASHER LIMITED (05614938)
- Charges for SENTIMENTAL CARE ASHER LIMITED (05614938)
- Insolvency for SENTIMENTAL CARE ASHER LIMITED (05614938)
- More for SENTIMENTAL CARE ASHER LIMITED (05614938)
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) |
---|---|---|---|
25 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2020 | AM23 | Notice of move from Administration to Dissolution | |
04 Jul 2020 | AM10 | Administrator's progress report | |
22 Jan 2020 | AM06 | Notice of deemed approval of proposals | |
11 Jan 2020 | AM03 | Statement of administrator's proposal | |
20 Nov 2019 | AD01 | Registered office address changed from C/O Bms Sussex Second Floor West Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 20 November 2019 | |
19 Nov 2019 | AM01 | Appointment of an administrator | |
22 Jul 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
02 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
25 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
08 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 October 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
23 Sep 2014 | AP01 | Appointment of Mrs Tazmina Kasmani as a director on 10 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Valerie May Saunders as a director on 10 September 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders |