- Company Overview for THE LONDON CARERS' CENTRES CONSORTIUM (07658903)
- Filing history for THE LONDON CARERS' CENTRES CONSORTIUM (07658903)
- People for THE LONDON CARERS' CENTRES CONSORTIUM (07658903)
- More for THE LONDON CARERS' CENTRES CONSORTIUM (07658903)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of Sarah Joanne Mitchell as a director on 19 February 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Jul 2016 | AR01 | Annual return made up to 6 June 2016 no member list | |
28 Jul 2016 | TM01 | Termination of appointment of Verinder Kaur Mander as a director on 21 July 2015 | |
19 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Jul 2015 | AR01 | Annual return made up to 6 June 2015 no member list | |
18 Jul 2015 | TM01 | Termination of appointment of Diana Margaret Jones as a director on 4 June 2015 | |
16 Jul 2015 | MA | Memorandum and Articles of Association | |
09 Jul 2015 | AP03 | Appointment of Ms Allegra Catherine Lynch as a secretary on 2 June 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Diana Margaret Jones as a secretary on 2 June 2015 | |
09 Jun 2015 | CC04 | Statement of company's objects | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Jan 2015 | CH01 | Director's details changed for Mr Mike Edward Coker on 6 January 2015 |