- Company Overview for P & R CARE CIC (08516285)
- Filing history for P & R CARE CIC (08516285)
- People for P & R CARE CIC (08516285)
- More for P & R CARE CIC (08516285)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2020 | DS01 | Application to strike the company off the register | |
21 Aug 2019 | TM01 | Termination of appointment of Rasa Nyderiene as a director on 19 August 2019 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | AP01 | Appointment of Rasa Nyderiene as a director on 1 July 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
06 Mar 2018 | PSC07 | Cessation of Helen Claire Dean as a person with significant control on 8 February 2018 | |
06 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Helen Claire Dean as a director on 8 February 2018 | |
23 Aug 2017 | PSC01 | Notification of Helen Claire Dean as a person with significant control on 1 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Paul Kingsley Brackley as a person with significant control on 1 August 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 May 2016 | AR01 | Annual return made up to 3 May 2016 no member list | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from Suite 10a Talon House Presley Way Crown Hill Milton Keynes Bedfordshire MK8 8ES to Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES on 3 February 2016 | |
01 Jun 2015 | AD01 | Registered office address changed from Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES to Suite 10a Talon House Presley Way Crown Hill Milton Keynes Bedfordshire MK8 8ES on 1 June 2015 | |
27 May 2015 | AP01 | Appointment of Helen Claire Dean as a director on 15 April 2015 | |
25 May 2015 | AD01 | Registered office address changed from Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES to Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES on 25 May 2015 | |
22 May 2015 | AR01 | Annual return made up to 3 May 2015 no member list | |
21 May 2015 | AD01 | Registered office address changed from Sandringham Enterprise Hub 48 Sandringham Drive Houghton Regis Dunstable Beds LU5 5UP to Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES on 21 May 2015 | |
16 May 2015 | CERTNM |
Company name changed madrissa business academy CIC\certificate issued on 16/05/15
|