- Company Overview for ON DEMAND HOME CARE LIMITED (13102453)
- Filing history for ON DEMAND HOME CARE LIMITED (13102453)
- People for ON DEMAND HOME CARE LIMITED (13102453)
- Registers for ON DEMAND HOME CARE LIMITED (13102453)
- More for ON DEMAND HOME CARE LIMITED (13102453)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2023 | DS01 | Application to strike the company off the register | |
25 Aug 2023 | PSC01 | Notification of Ahmed Adhan as a person with significant control on 14 August 2023 | |
23 Aug 2023 | AD02 | Register inspection address has been changed to 268 Bath Road Slough SL1 4DX | |
21 Aug 2023 | AP01 | Appointment of Mr Ahmed Adhan as a director on 14 August 2023 | |
16 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 13102453 - Companies House Default Address, Cardiff, CF14 8LH on 16 August 2023 | |
15 Aug 2023 | PSC07 | Cessation of Ayan Abdi as a person with significant control on 14 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Ayaan Abdi as a director on 8 August 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Green House Stratford Road Sparkhill Birmingham B11 1QS England to 268 Bath Road Bath Road Slough SL1 4DX on 15 February 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
13 Jan 2023 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to Green House Stratford Road Sparkhill Birmingham B11 1QS on 13 January 2023 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
21 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
21 Jan 2022 | PSC01 | Notification of Ayan Abdi as a person with significant control on 23 November 2021 | |
20 Jan 2022 | PSC07 | Cessation of Hana Jama Ibrahim as a person with significant control on 15 November 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Hana Jama Ibrahim as a director on 10 January 2021 | |
08 Nov 2021 | AP01 | Appointment of Miss Ayaan Abdi as a director on 2 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Dickson Nickson Oruko Odongo as a director on 4 November 2021 | |
09 Oct 2021 | AP01 | Appointment of Rev Dickson Nickson Oruko Odongo as a director on 9 October 2021 | |
14 Aug 2021 | AD01 | Registered office address changed from 15 Marunden Green Slough SL2 2DU England to 268 Bath Road Slough SL1 4DX on 14 August 2021 | |
29 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-29
|