- Company Overview for DOMESTIC AFTERCARE LIMITED (07608008)
- Filing history for DOMESTIC AFTERCARE LIMITED (07608008)
- People for DOMESTIC AFTERCARE LIMITED (07608008)
- More for DOMESTIC AFTERCARE LIMITED (07608008)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2013 | AR01 |
Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jul 2012 | TM02 | Termination of appointment of Nicholas Wilson as a secretary | |
16 Mar 2012 | TM01 | Termination of appointment of Rebecca Haining as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Alex Haining as a director | |
21 Feb 2012 | CERTNM |
Company name changed blueray aftercare uk LIMITED\certificate issued on 21/02/12
|
|
17 Feb 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
10 Jan 2012 | AD01 | Registered office address changed from Maple Leaf House Canterbury Road Worthing West Sussex BN13 1AW England on 10 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Alexander Thomas Haining on 10 January 2012 | |
18 Apr 2011 | NEWINC |
Incorporation
|