- Company Overview for ANGELA'S CARE LIMITED (07639136)
- Filing history for ANGELA'S CARE LIMITED (07639136)
- People for ANGELA'S CARE LIMITED (07639136)
- More for ANGELA'S CARE LIMITED (07639136)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | TM01 | Termination of appointment of Helen Jane Charman as a director on 24 April 2013 | |
09 May 2013 | TM01 | Termination of appointment of Stephen David Charman as a director on 24 April 2013 | |
13 Jun 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
13 Jun 2012 | CH01 | Director's details changed for Mrs. Helen Jane Charman on 18 May 2012 | |
14 Jun 2011 | AP01 | Appointment of Ms Angela Galloway as a director | |
14 Jun 2011 | AP01 | Appointment of Mr David George Winsor as a director | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 12 June 2011
|
|
13 Jun 2011 | AP01 | Appointment of Mrs. Helen Jane Charman as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Stephen David Charman as a director | |
13 Jun 2011 | AD01 | Registered office address changed from 5 Hillway London NW9 7LS United Kingdom on 13 June 2011 | |
24 May 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 May 2011 | NEWINC |
Incorporation
|