Advanced company searchLink opens in new window

HOMESAFE CARE LIMITED

Company number 09237066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-26
  • GBP 1