- Company Overview for LOVING HEARTS CARE SERVICES LTD (12939894)
- Filing history for LOVING HEARTS CARE SERVICES LTD (12939894)
- People for LOVING HEARTS CARE SERVICES LTD (12939894)
- More for LOVING HEARTS CARE SERVICES LTD (12939894)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2024 | RP09 | Address of officer Mr Vikas Puri changed to 12939894 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
22 Jan 2024 | AD01 | Registered office address changed from 54 Keppel Road London E6 2BD England to G02 Bec 2 Cic, Barking & Dagenham Foyer, 50 Wakeri G02 Bec 2 C I C Barking & Dagenham Foyer Barking IG11 8GN on 22 January 2024 | |
18 Jan 2024 | AP01 | Appointment of Mrs Chitra Muthanandam as a director on 17 January 2024 | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | PSC04 | Change of details for Mr Ramachandran Saravanan as a person with significant control on 11 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Ramachandran Saravanan as a person with significant control on 11 March 2023 | |
11 Mar 2023 | PSC04 | Change of details for Mr Ramachandran Saravanan as a person with significant control on 11 March 2023 | |
11 Mar 2023 | PSC04 | Change of details for Mr Ramachandran Saravanan as a person with significant control on 10 March 2023 | |
02 Mar 2023 | CH01 |
Director's details changed for Mr Ramachandran Saravanan on 20 February 2023
|
|
02 Mar 2023 | CH01 |
Director's details changed for Mr Vikas Puri on 20 February 2023
|
|
02 Mar 2023 | PSC01 | Notification of Vikas Puri as a person with significant control on 1 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
08 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
07 Dec 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | AD01 | Registered office address changed from , 396 High Street North, Mnaor Park, London, E12 6RH, England to 54 Keppel Road London E6 2BD on 6 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Thevarasan Veloo as a director on 10 March 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates |