JEESAL AKMAN CARE CORPORATION LIMITED
Company number 07200632
- Company Overview for JEESAL AKMAN CARE CORPORATION LIMITED (07200632)
- Filing history for JEESAL AKMAN CARE CORPORATION LIMITED (07200632)
- People for JEESAL AKMAN CARE CORPORATION LIMITED (07200632)
- Charges for JEESAL AKMAN CARE CORPORATION LIMITED (07200632)
- Insolvency for JEESAL AKMAN CARE CORPORATION LIMITED (07200632)
- More for JEESAL AKMAN CARE CORPORATION LIMITED (07200632)
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) |
---|---|---|---|
15 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
17 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Sally Anne Subramaniam as a director on 5 April 2023 | |
17 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2022 | |
28 Jun 2021 | AD01 | Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to Allan House 10 John Princes Street London W1G 0AH on 28 June 2021 | |
24 Jun 2021 | LIQ02 | Statement of affairs | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
02 Dec 2020 | TM02 | Termination of appointment of Rachel Fish as a secretary on 30 November 2020 | |
08 Oct 2020 | AP03 | Appointment of Mrs Rachel Fish as a secretary on 8 October 2020 | |
08 Oct 2020 | TM02 | Termination of appointment of Sami Carly Colk as a secretary on 8 October 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
06 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
01 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
27 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 | |
27 Jun 2017 | AP03 | Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 31 March 2016 |