Advanced company searchLink opens in new window

1ST SOCIAL CARE CONSULTANT LIMITED

Company number 06976209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
26 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
26 Sep 2017 PSC04 Change of details for Mrs Bolanle Amako as a person with significant control on 30 July 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
19 Aug 2013 CH01 Director's details changed for Mrs Bolanle Atinuke Amako on 15 July 2013
22 May 2013 AAMD Amended accounts made up to 31 July 2012
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Bolanle Amako on 1 July 2010
01 Oct 2009 287 Registered office changed on 01/10/2009 from 107 trocoll house wakering road barking essex IG11 8PD
26 Aug 2009 288a Director appointed bolanle amako
30 Jul 2009 288b Appointment terminated director yomtov jacobs