Advanced company searchLink opens in new window

ZELDA HOMECARE (7) LTD

Company number 07688079

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 CERTNM Company name changed choice healthcare (bassetlaw) LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
28 Nov 2013 AD01 Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England on 28 November 2013
18 Jun 2013 CERTNM Company name changed healthcare options LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
18 Jun 2013 AP01 Appointment of Mr Stuart Carlton as a director
18 Jun 2013 AD01 Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from 74 Bridgegate Retford Nottinghamshire DN22 7UZ United Kingdom on 18 June 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of Deborah Woolley as a director
19 Jul 2012 AP01 Appointment of Lindsey Wainwright as a director
19 Jul 2012 TM01 Termination of appointment of Deborah Woolley as a director
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2012 AD01 Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom on 15 February 2012
05 Sep 2011 AP01 Appointment of Deborah Anne Woolley as a director
05 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
30 Jun 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
30 Jun 2011 NEWINC Incorporation