- Company Overview for ESTEEM CARE DOMICILIARY LTD (08595825)
- Filing history for ESTEEM CARE DOMICILIARY LTD (08595825)
- People for ESTEEM CARE DOMICILIARY LTD (08595825)
- More for ESTEEM CARE DOMICILIARY LTD (08595825)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | PSC01 | Notification of Mohammed Tariq as a person with significant control on 12 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
13 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 12 August 2020 | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 12 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Mohammed Tariq as a director on 12 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 21 Cameo House Bear Street London WC2H 7AS on 12 August 2020 | |
12 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | |
06 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 8 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 July 2020 | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates |