- Company Overview for INCEPTION HOMES LIMITED (08429576)
- Filing history for INCEPTION HOMES LIMITED (08429576)
- People for INCEPTION HOMES LIMITED (08429576)
- More for INCEPTION HOMES LIMITED (08429576)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
30 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 4 Wellhurst Close Orpington Kent BR6 6BH England to Verulam House Cropmead Crewkerne TA18 7HQ on 20 February 2017 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Aug 2016 | AP01 | Appointment of Andrew Antonio Wallace as a director on 5 March 2015 | |
31 Mar 2016 | CERTNM |
Company name changed contemporary care group LIMITED\certificate issued on 31/03/16
|
|
30 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
03 Feb 2016 | AD01 | Registered office address changed from 46 Burnhams Close Andover Hampshire to 4 Wellhurst Close Orpington Kent BR6 6BH on 3 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Jack Cezair as a director on 31 January 2016 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Mar 2015 | AP01 | Appointment of Mr Jack Cezair as a director on 17 June 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Gregory Sean Cezair as a director on 16 June 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
05 Mar 2013 | NEWINC |
Incorporation
|