- Company Overview for SOMEBODY CARES LTD (08877969)
- Filing history for SOMEBODY CARES LTD (08877969)
- People for SOMEBODY CARES LTD (08877969)
- More for SOMEBODY CARES LTD (08877969)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 11 August 2017
|
|
25 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | CONNOT | Change of name notice | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
09 Aug 2017 | PSC04 | Change of details for Mrs Julie Ann Borek as a person with significant control on 4 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Jayne Elizabeth Holloway as a director on 4 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Jayne Elizabeth Holloway as a person with significant control on 4 July 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Mrs Jayne Elizabeth Holloway on 2 April 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mrs Jayne Elizabeth Holloway on 2 April 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Mrs Jane Elizabeth Holloway on 2 April 2014 | |
05 Feb 2014 | NEWINC |
Incorporation
|