- Company Overview for REST ASSURED WE CARE LTD (06750432)
- Filing history for REST ASSURED WE CARE LTD (06750432)
- People for REST ASSURED WE CARE LTD (06750432)
- Charges for REST ASSURED WE CARE LTD (06750432)
- More for REST ASSURED WE CARE LTD (06750432)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
29 Aug 2018 | TM01 | Termination of appointment of Andrew William Ewers as a director on 1 August 2018 | |
10 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Jun 2018 | MR01 | Registration of charge 067504320002, created on 7 June 2018 | |
12 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
10 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 7 October 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Aug 2016 | MA | Memorandum and Articles of Association | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | MR01 | Registration of charge 067504320001, created on 29 July 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
11 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
14 Nov 2014 | AA01 | Current accounting period shortened from 7 August 2015 to 31 March 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 7 August 2014 | |
13 Oct 2014 | AP01 | Appointment of Miss Nicola Ward as a director on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 13 October 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Robert Luke Simpson as a director on 26 September 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Anne Nash as a director on 7 August 2014 |