- Company Overview for BALCOMBE CARE HOME PERSONNEL SERVICES LTD (07668866)
- Filing history for BALCOMBE CARE HOME PERSONNEL SERVICES LTD (07668866)
- People for BALCOMBE CARE HOME PERSONNEL SERVICES LTD (07668866)
- Insolvency for BALCOMBE CARE HOME PERSONNEL SERVICES LTD (07668866)
- More for BALCOMBE CARE HOME PERSONNEL SERVICES LTD (07668866)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | L64.07 | Completion of winding up | |
10 Dec 2013 | COCOMP | Order of court to wind up | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2013 | AD01 | Registered office address changed from 122 Kilburn High Road London NW6 4HY United Kingdom on 4 March 2013 | |
03 Mar 2013 | AP01 | Appointment of Mr Micheal John Saunders as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Basharat Ahmed as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Awais Ahmed as a director | |
10 Dec 2012 | CERTNM |
Company name changed balcombe care home personnel service LIMITED\certificate issued on 10/12/12
|
|
10 Dec 2012 | CONNOT | Change of name notice | |
13 Nov 2012 | CERTNM |
Company name changed ballcombe care home personnel LIMITED\certificate issued on 13/11/12
|
|
13 Nov 2012 | AD01 | Registered office address changed from 11 Kimberley Lofts Kimberley Road London NW6 7SL United Kingdom on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr Basharat Ahmed as a director | |
08 Nov 2012 | CERTNM |
Company name changed claridge care homes personnel LIMITED\certificate issued on 08/11/12
|
|
08 Nov 2012 | CONNOT | Change of name notice | |
17 Sep 2012 | AD01 | Registered office address changed from 19 Seymour Place London W1H 5BG on 17 September 2012 | |
17 Sep 2012 | CERTNM |
Company name changed lexgold consultancy LIMITED\certificate issued on 17/09/12
|
|
09 Jul 2012 | AR01 |
Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
29 Nov 2011 | AP01 | Appointment of Mr Awais Ahmed as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Nov 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2011 | |
14 Jun 2011 | NEWINC |
Incorporation
|