- Company Overview for GOLDEN FAVOUR CARE LTD (07551515)
- Filing history for GOLDEN FAVOUR CARE LTD (07551515)
- People for GOLDEN FAVOUR CARE LTD (07551515)
- More for GOLDEN FAVOUR CARE LTD (07551515)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
25 Apr 2023 | CERTNM |
Company name changed joe 1 LTD\certificate issued on 25/04/23
|
|
05 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | CH01 | Director's details changed for Mr Joe Mwangi Ngumo on 21 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Joe Mwangi Ngumo on 1 March 2016 |