- Company Overview for LOOK HOMECARE LIMITED (07884041)
- Filing history for LOOK HOMECARE LIMITED (07884041)
- People for LOOK HOMECARE LIMITED (07884041)
- Insolvency for LOOK HOMECARE LIMITED (07884041)
- More for LOOK HOMECARE LIMITED (07884041)
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) |
---|---|---|---|
03 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2016 | |
26 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Aug 2015 | AD01 | Registered office address changed from 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED to 81 Station Road Marlow Bucks SL7 1NS on 20 August 2015 | |
17 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
03 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
31 Jan 2014 | AR01 | Annual return made up to 15 December 2013 with full list of shareholders | |
09 Dec 2013 | AD01 | Registered office address changed from Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England on 9 December 2013 | |
10 Nov 2013 | AP01 | Appointment of Mr Kaushik Kantilal Amlani as a director | |
27 Oct 2013 | TM01 | Termination of appointment of Sailesh Amlani as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Sailesh Kantilal Amlani as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Sailesh Amlani as a director | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
15 Mar 2013 | TM01 | Termination of appointment of Anastasi Anastasis as a director | |
15 Mar 2013 | AP01 | Appointment of Mr Sailesh Kantilal Amlani as a director | |
07 Mar 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 April 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
13 Aug 2012 | TM01 | Termination of appointment of Nader Akrami as a director | |
12 Jul 2012 | CERTNM |
Company name changed central home care centre LIMITED\certificate issued on 12/07/12
|
|
21 Jun 2012 | AP01 | Appointment of Mr Anastasi Anastasis as a director | |
15 Dec 2011 | NEWINC | Incorporation |