- Company Overview for MAIDENHEAD CARE VILLAGE LIMITED (09676166)
- Filing history for MAIDENHEAD CARE VILLAGE LIMITED (09676166)
- People for MAIDENHEAD CARE VILLAGE LIMITED (09676166)
- More for MAIDENHEAD CARE VILLAGE LIMITED (09676166)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
06 Nov 2019 | TM01 | Termination of appointment of Guy Alistair Harman as a director on 28 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Nigel Philip Berney as a director on 28 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Adam Shafron as a director on 28 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Adam Joel Shafron as a director on 28 October 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
14 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
25 Oct 2017 | PSC05 | Change of details for The V Fund Limited as a person with significant control on 1 July 2016 | |
20 Oct 2017 | PSC05 | Change of details for The Vfund Ltd as a person with significant control on 29 October 2016 | |
31 Jul 2017 | PSC02 | Notification of Natabi Properties Limited as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mr Nigel Philip Berney on 25 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Nigel Philip Berney on 25 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Adam Shafron on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 119 High Road Loughton Essex IG10 4LT to 119 High Road Loughton Essex IG10 4LT on 25 October 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
12 Aug 2015 | AP01 | Appointment of Mr Adam Shafron as a director on 8 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane, Rickmansworth Herts WD3 1DS United Kingdom to 119 High Road Loughton Essex IG10 4LT on 3 August 2015 |