Advanced company searchLink opens in new window

GOOD CARE GUIDE LIMITED

Company number 07767790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2.737
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2.737
07 Nov 2013 SH08 Change of share class name or designation
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2.737
07 Nov 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divison 31/10/2013
19 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 AD01 Registered office address changed from 16 Elysium Gate 126-128 New Kings Road London London SW6 4LZ United Kingdom on 29 October 2012
18 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Stephen Bernard Burke on 1 September 2012
18 Sep 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
21 Mar 2012 AP01 Appointment of Mr Stephen Bernard Burke as a director
08 Sep 2011 NEWINC Incorporation