- Company Overview for GUIDE TOTAL CARE (SANDON) LIMITED (10232473)
- Filing history for GUIDE TOTAL CARE (SANDON) LIMITED (10232473)
- People for GUIDE TOTAL CARE (SANDON) LIMITED (10232473)
- Insolvency for GUIDE TOTAL CARE (SANDON) LIMITED (10232473)
- More for GUIDE TOTAL CARE (SANDON) LIMITED (10232473)
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) |
---|---|---|---|
27 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024 | |
21 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2022 | |
14 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2021 | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2020 | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2019 | |
29 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Nov 2018 | AD01 | Registered office address changed from 7 the Close Norwich NR1 4DJ United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 November 2018 | |
12 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2018 | LIQ02 | Statement of affairs | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
02 Feb 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
19 Jul 2016 | AP01 | Appointment of Mr Andrew Simon Mickleburgh as a director on 15 June 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Lester Campbell Broome as a director on 15 June 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Steven Paul Hubbard as a director on 15 June 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
16 Jun 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 15 June 2016 | |
15 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-15
|