- Company Overview for NOBILIS CARE SERVICES 2 LTD (10757661)
- Filing history for NOBILIS CARE SERVICES 2 LTD (10757661)
- People for NOBILIS CARE SERVICES 2 LTD (10757661)
- More for NOBILIS CARE SERVICES 2 LTD (10757661)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2024 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
24 Nov 2022 | CERTNM |
Company name changed 10757661 LTD\certificate issued on 24/11/22
|
|
23 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 November 2022 | |
22 Nov 2022 | PSC02 | Notification of Nobilis Care South Limited as a person with significant control on 10 November 2022 | |
22 Nov 2022 | CS01 |
Confirmation statement made on 22 November 2022 with updates
|
|
22 Nov 2022 | AP02 | Appointment of Nobilis Care South Limited as a director on 10 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr David Elliott Watt as a director on 10 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Threefield House, Threefield Lane Southampton SO14 3LP on 22 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 10 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 November 2022 | |
28 Sep 2022 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022 | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 June 2022 | |
08 Jun 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022 | |
18 Feb 2022 | CERTNM |
Company name changed free from direct LTD\certificate issued on 18/02/22
|