Advanced company searchLink opens in new window

GLOBAL CARE MATTERS LTD

Company number 11991235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
10 Jun 2020 AP01 Appointment of Dr Ramin Tabibi as a director on 10 June 2020
10 Jun 2020 PSC01 Notification of Ramin Tabibi as a person with significant control on 10 June 2020
10 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Bryant Thornton as a director on 10 June 2020
10 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 61 Bridge Street Kington HR5 3DJ on 10 June 2020
10 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 June 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
09 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
09 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
09 Jun 2020 AP01 Appointment of Mr Bryant Thornton as a director on 8 June 2020
08 Jun 2020 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 8 June 2020
14 May 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 May 2020
14 May 2020 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 14 May 2020
14 May 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 May 2020
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 1