- Company Overview for EMPOWERCARE LIMITED (06103416)
- Filing history for EMPOWERCARE LIMITED (06103416)
- People for EMPOWERCARE LIMITED (06103416)
- More for EMPOWERCARE LIMITED (06103416)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2010 | DS01 | Application to strike the company off the register | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AD01 | Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Judy Cave on 15 February 2010 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
02 Apr 2009 | 288b | Appointment Terminated Secretary costelloe secretaries LIMITED | |
27 Jan 2009 | 288b | Appointment Terminated Secretary costelloe secretaries LIMITED | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
05 Sep 2008 | 288c | Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / Nationality was: other, now: british; HouseName/Number was: 3RD floor, now: 3RD; Street was: 17 tavistock street, now: floor east; Area was: covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Offic | |
18 Jun 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 | |
02 Apr 2008 | 363a | Return made up to 14/02/08; full list of members | |
18 Feb 2008 | 288c | Secretary's particulars changed | |
10 Aug 2007 | MA | Memorandum and Articles of Association | |
06 Aug 2007 | CERTNM | Company name changed psc (1126) LIMITED\certificate issued on 06/08/07 | |
25 May 2007 | 288b | Director resigned | |
25 May 2007 | 288a | New director appointed | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP | |
14 Feb 2007 | NEWINC | Incorporation |