- Company Overview for EUROBAY HOMECARE LIMITED (06907995)
- Filing history for EUROBAY HOMECARE LIMITED (06907995)
- People for EUROBAY HOMECARE LIMITED (06907995)
- More for EUROBAY HOMECARE LIMITED (06907995)
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) |
---|---|---|---|
16 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Trupti Sivadas on 1 January 2018 | |
21 Mar 2018 | PSC01 | Notification of Trupti Sivadas as a person with significant control on 1 December 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Meganand Mapsekar as a director on 30 December 2017 | |
09 Nov 2017 | AP01 | Appointment of Mrs Trupti Sivadas as a director on 1 May 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
29 Jun 2016 | TM01 | Termination of appointment of Sony Cherian as a director on 1 June 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr. Meganand Mapsekar as a director on 1 January 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Unit 6 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 46-54 High Street Ingatestone Essex United Kingdom CM4 9DW on 10 December 2015 | |
04 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
02 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 Nov 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
27 Sep 2013 | CH01 | Director's details changed for Sony Cherian on 24 September 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
24 Jun 2013 | CH01 | Director's details changed for Sony Cherian on 21 June 2013 | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 |