- Company Overview for UK HOME CARE SOLUTIONS LTD (11564554)
- Filing history for UK HOME CARE SOLUTIONS LTD (11564554)
- People for UK HOME CARE SOLUTIONS LTD (11564554)
- More for UK HOME CARE SOLUTIONS LTD (11564554)
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) |
---|---|---|---|
02 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2023 | AA | Micro company accounts made up to 30 September 2021 | |
09 Jun 2023 | AA | Micro company accounts made up to 30 September 2020 | |
09 Jun 2023 | AA | Micro company accounts made up to 30 September 2019 | |
09 Jun 2023 | TM01 | Termination of appointment of Robin Cisme as a director on 1 July 2020 | |
09 Jun 2023 | PSC07 | Cessation of Robin Cisme as a person with significant control on 1 July 2020 | |
09 Jun 2023 | PSC01 | Notification of Yousaf Ahmed Bhatti as a person with significant control on 1 April 2020 | |
08 Jun 2023 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
08 Jun 2023 | AP01 | Appointment of Mr Yousaf Ahmed Bhatti as a director on 1 April 2020 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | AD01 | Registered office address changed from 67-68 Hatton Garden 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom to 115 London Road Morden Surrey SM4 5HP on 12 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
12 Mar 2020 | RT01 | Administrative restoration application | |
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2018 | CH01 | Director's details changed for Mr Robin Cisme on 11 November 2018 | |
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|