Advanced company searchLink opens in new window

LOVING HEARTS CARE SERVICES LTD

Company number 12939894

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)
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
  • ANNOTATION Part Rectified the directors service address was removed from the public register on 04/01/2024 as was factually inaccurate or is derived from something factually inaccurate, is invalid or ineffective and was forged
02 Mar 2023 CH01 Director's details changed for Mr Vikas Puri on 20 February 2023
  • ANNOTATION Part Admin Removed The Director's address on the CH01 was administratively removed from the register on 23/04/2024 as the material was not properly delivered
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