HOME ANGELS HEALTHCARE SERVICES LTD
Company number 07183117
- Company Overview for HOME ANGELS HEALTHCARE SERVICES LTD (07183117)
- Filing history for HOME ANGELS HEALTHCARE SERVICES LTD (07183117)
- People for HOME ANGELS HEALTHCARE SERVICES LTD (07183117)
- Charges for HOME ANGELS HEALTHCARE SERVICES LTD (07183117)
- Insolvency for HOME ANGELS HEALTHCARE SERVICES LTD (07183117)
- More for HOME ANGELS HEALTHCARE SERVICES LTD (07183117)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
26 Jul 2024 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Innovation House Molly Millars Close Wokingham RG41 2RX on 11 March 2024 | |
18 Oct 2023 | AD01 | Registered office address changed from 354 Goswell Road London EC1V 7LQ England to 27 Old Gloucester Street London WC1N 3AX on 18 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Nayera Mansour as a director on 17 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Saudy Mohamed Hasanin Alkefl as a director on 17 October 2023 | |
30 Aug 2023 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2023 | MR04 | Satisfaction of charge 071831170003 in full | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from 2nd Floor, Allied Sainif House 412 Greenford Road Greenford UB6 9AH England to 354 Goswell Road London EC1V 7LQ on 12 June 2023 | |
25 May 2023 | AP01 | Appointment of Dr Nayera Mansour as a director on 24 May 2023 | |
05 May 2023 | AP01 | Appointment of Mr Saudy Mohamed Hasanin Alkefl as a director on 5 May 2023 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
17 Feb 2020 | AD01 | Registered office address changed from Unit 1B, Suite 2-3 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England to 2nd Floor, Allied Sainif House 412 Greenford Road Greenford UB6 9AH on 17 February 2020 | |
04 Sep 2019 | MR01 | Registration of charge 071831170003, created on 3 September 2019 | |
12 Aug 2019 | PSC02 | Notification of Yes Care Limited as a person with significant control on 26 July 2019 |