- Company Overview for EUROPEAN CARE (HENDON) LIMITED (06309634)
- Filing history for EUROPEAN CARE (HENDON) LIMITED (06309634)
- People for EUROPEAN CARE (HENDON) LIMITED (06309634)
- More for EUROPEAN CARE (HENDON) LIMITED (06309634)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2011 | DS01 | Application to strike the company off the register | |
02 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
25 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
11 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jul 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
13 Jul 2010 | CH01 | Director's details changed for Anoup Treon on 11 July 2010 | |
17 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW | |
08 May 2009 | AA | Accounts made up to 31 December 2008 | |
13 Jan 2009 | 288c | Secretary's Change of Particulars / pritesh amlani / 31/12/2007 / Nationality was: british, now: kenyan; Title was: , now: mr; HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS; Country was: , now: | |
28 Aug 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
30 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
21 Aug 2007 | CERTNM | Company name changed european care (stonelea) LIMITED\certificate issued on 21/08/07 | |
31 Jul 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 288b | Secretary resigned | |
24 Jul 2007 | 288b | Director resigned | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
11 Jul 2007 | NEWINC | Incorporation |