Advanced company searchLink opens in new window

ON DEMAND HOME CARE LIMITED

Company number 13102453

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-29
  • GBP 1