- Company Overview for MORVERN CARE CENTRE LIMITED (12650934)
- Filing history for MORVERN CARE CENTRE LIMITED (12650934)
- People for MORVERN CARE CENTRE LIMITED (12650934)
- Insolvency for MORVERN CARE CENTRE LIMITED (12650934)
- More for MORVERN CARE CENTRE LIMITED (12650934)
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) |
---|---|---|---|
29 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2022 | AD01 | Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022 | |
17 Sep 2021 | AD01 | Registered office address changed from Suite 5 Acre House 3-5 Hyde Road Watford WD17 4WP England to 58 Hugh Street London SW1V 4ER on 17 September 2021 | |
17 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | LIQ02 | Statement of affairs | |
22 Jun 2021 | PSC07 | Cessation of Vikas Kapoor as a person with significant control on 15 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
22 Jun 2021 | TM01 | Termination of appointment of Vikas Kapoor as a director on 15 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Manoj Arjundas Narang as a director on 15 June 2021 | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|