- Company Overview for SHANTI CARE LIMITED (06719135)
- Filing history for SHANTI CARE LIMITED (06719135)
- People for SHANTI CARE LIMITED (06719135)
- More for SHANTI CARE LIMITED (06719135)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2012 | DS01 | Application to strike the company off the register | |
25 Nov 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
25 Nov 2011 | CH01 | Director's details changed for Pratima Patel on 10 October 2010 | |
25 Nov 2011 | CH03 | Secretary's details changed for Deviyani Patel on 10 October 2010 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jul 2011 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD on 26 July 2011 | |
12 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
07 Jan 2010 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
11 Nov 2009 | CH03 | Secretary's details changed for Deviyani Patel on 10 November 2009 | |
11 Dec 2008 | 288b | Appointment Terminated Director warren street nominees LIMITED | |
11 Dec 2008 | 88(2) | Ad 09/10/08-09/10/08 gbp si 99@1=99 gbp ic 1/100 | |
09 Oct 2008 | NEWINC | Incorporation |