- Company Overview for HOMESAFE CARE LIMITED (09237066)
- Filing history for HOMESAFE CARE LIMITED (09237066)
- People for HOMESAFE CARE LIMITED (09237066)
- More for HOMESAFE CARE LIMITED (09237066)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | TM01 | Termination of appointment of Adhieu Majok as a director on 8 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Miss Gertrude Mlambo as a director on 8 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Allison Dube as a director on 8 August 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
24 Oct 2018 | TM01 | Termination of appointment of Tokozani Sibelo as a director on 6 July 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Nancy Mlambo as a director on 6 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Miss Sieta Adhieu Majok on 21 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
16 Oct 2017 | AD01 | Registered office address changed from 324 Marsh Lane Birmingham B23 6HP to 515a Slade Road Erdington Birmingham West Midlands B23 7JG on 16 October 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Marie Gibson as a director on 21 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Marie Elaine Gibson as a person with significant control on 21 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Miss Nancy Mlambo as a director on 21 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Miss Sieta Adhieu Majok as a director on 21 September 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Mary Lynock as a secretary on 21 September 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
05 Sep 2016 | AP01 | Appointment of Miss Tokozani Sibelo as a director on 29 August 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
08 Nov 2014 | AD01 | Registered office address changed from 24 Barnet Road Birmingham West Midlands B23 6JL United Kingdom to 324 Marsh Lane Birmingham B23 6HP on 8 November 2014 | |
26 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-26
|