- Company Overview for LIKE2CARE LIMITED (SC396531)
- Filing history for LIKE2CARE LIMITED (SC396531)
- People for LIKE2CARE LIMITED (SC396531)
- Insolvency for LIKE2CARE LIMITED (SC396531)
- More for LIKE2CARE LIMITED (SC396531)
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
|
|
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
|
|
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
|