- Company Overview for THE CONNECTED CARE PROGRAMME LIMITED (10162393)
- Filing history for THE CONNECTED CARE PROGRAMME LIMITED (10162393)
- People for THE CONNECTED CARE PROGRAMME LIMITED (10162393)
- More for THE CONNECTED CARE PROGRAMME LIMITED (10162393)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from The Walker Building Boilerhouse 58 Oxford Street Birmingham B5 5NR England to 50 Queen Street Ramsgate CT11 9EE on 2 October 2017 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
22 Sep 2017 | PSC01 | Notification of Joseph Tibbetts as a person with significant control on 4 May 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|