Advanced company searchLink opens in new window

G.I. CARE LIMITED

Company number 05120265

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
13 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000
13 May 2015 AD02 Register inspection address has been changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA England to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA
13 May 2015 AD01 Registered office address changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA on 13 May 2015
13 May 2015 AD03 Register(s) moved to registered inspection location 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA
05 May 2015 AA Total exemption full accounts made up to 31 July 2014
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000
14 May 2014 CH01 Director's details changed for Dr Andrew Douglass on 17 December 2013
14 May 2014 AD04 Register(s) moved to registered office address
26 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
16 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
28 May 2012 AD02 Register inspection address has been changed from C/O the Money Doctors Limited Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH
28 May 2012 TM02 Termination of appointment of The Money Doctors Secretarial Services Limited as a secretary
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Feb 2012 AD01 Registered office address changed from the Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH on 22 February 2012
03 Feb 2012 AD04 Register(s) moved to registered office address
24 Jun 2011 AA Total exemption full accounts made up to 31 July 2010
15 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
28 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
28 May 2010 AD03 Register(s) moved to registered inspection location
28 May 2010 AD02 Register inspection address has been changed