- Company Overview for CARE UK (SURREY) LIMITED (06404319)
- Filing history for CARE UK (SURREY) LIMITED (06404319)
- People for CARE UK (SURREY) LIMITED (06404319)
- Charges for CARE UK (SURREY) LIMITED (06404319)
- More for CARE UK (SURREY) LIMITED (06404319)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2019 | DS01 | Application to strike the company off the register | |
04 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
05 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
22 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
29 Dec 2014 | AP01 | Appointment of Mr Philip James Whitecross as a director on 12 December 2014 | |
17 Oct 2014 | MISC | Section 519 | |
13 Oct 2014 | MISC | Section 519 | |
07 Oct 2014 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
01 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
01 May 2014 | CERTNM |
Company name changed harmoni surrey LIMITED\certificate issued on 01/05/14
|
|
09 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
09 Jul 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
13 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
26 Feb 2013 | AP01 | Appointment of Mr James William Easton as a director |