- Company Overview for EUROPEAN CARE (BRADFORD) LIMITED (06860182)
- Filing history for EUROPEAN CARE (BRADFORD) LIMITED (06860182)
- People for EUROPEAN CARE (BRADFORD) LIMITED (06860182)
- More for EUROPEAN CARE (BRADFORD) LIMITED (06860182)
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 | |
01 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 | |
31 Mar 2011 | AR01 |
Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
17 Apr 2009 | 288c | Secretary's Change of Particulars / pritesh amlani / 26/03/2009 / 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 | |
17 Apr 2009 | 288a | Secretary appointed pritesh amlani | |
17 Apr 2009 | 288a | Director appointed anoup treon | |
07 Apr 2009 | 288b | Appointment Terminated Secretary abergan reed nominees LIMITED | |
07 Apr 2009 | 288b | Appointment Terminated Director christopher pellatt | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
26 Mar 2009 | NEWINC | Incorporation |