- Company Overview for SOCIAL WORK INCORPORATED LIMITED (06254653)
- Filing history for SOCIAL WORK INCORPORATED LIMITED (06254653)
- People for SOCIAL WORK INCORPORATED LIMITED (06254653)
- More for SOCIAL WORK INCORPORATED LIMITED (06254653)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
|
|
01 Apr 2013 | TM01 | Termination of appointment of Shailet Humanikwa as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from 2B Wisley Road Orpington Kent BR5 3DR on 1 July 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Shailet Humanikwa on 1 May 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Calvin William Tinashe Humanikwa on 1 May 2010 | |
03 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 |