Advanced company searchLink opens in new window

LIKE2CARE LIMITED

Company number SC396531

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)
21 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
19 Feb 2020 AD01 Registered office address changed from Container 159 Mid Calder Livingston EH53 0HT Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 19 February 2020
19 Feb 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
08 Feb 2020 PSC07 Cessation of Adeyemi Johnson as a person with significant control on 27 January 2020
08 Feb 2020 AD01 Registered office address changed from Unit 12 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland to Container 159 Mid Calder Livingston EH53 0HT on 8 February 2020
08 Feb 2020 TM01 Termination of appointment of Adeyemi Johnson as a director on 31 January 2020
08 Feb 2020 AP01 Appointment of Mr Daniel Pratt as a director on 27 January 2020
08 Feb 2020 TM02 Termination of appointment of Kadijatu Johnson as a secretary on 27 January 2020
19 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with updates
07 Jul 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 PSC01 Notification of Adeyemi Johnson as a person with significant control on 1 January 2019
19 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
10 Sep 2017 AD01 Registered office address changed from 36 Whyteman's Brae Kirkcaldy Fife KY1 2LE to Unit 12 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 10 September 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
03 Jun 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2016 AA Micro company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
10 May 2016 CH03 Secretary's details changed for Adeyemi Johnson on 1 May 2016
10 May 2016 TM01 Termination of appointment of Kadijatu Johnson as a director on 1 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
16 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2