Advanced company searchLink opens in new window

EPHESIANS CARE LIMITED

Company number 07783723

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2013 AD01 Registered office address changed from C/O Curocare 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ England on 7 August 2013
01 Aug 2013 DS01 Application to strike the company off the register
18 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2,000
22 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 02/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,000
22 Mar 2012 SH02 Sub-division of shares on 2 March 2012
22 Mar 2012 SH08 Change of share class name or designation
13 Feb 2012 CH01 Director's details changed for Renos Sideras on 30 September 2011
03 Oct 2011 AP01 Appointment of Renos Sideras as a director on 30 September 2011
03 Oct 2011 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England on 3 October 2011
30 Sep 2011 TM02 Termination of appointment of Athenaeum Secretaries Limited as a secretary on 30 September 2011
30 Sep 2011 TM01 Termination of appointment of Athenaeum Directors Limited as a director on 30 September 2011
30 Sep 2011 TM01 Termination of appointment of Simon John Peskett as a director on 30 September 2011
30 Sep 2011 AP03 Appointment of Louis Renos Sideras as a secretary on 30 September 2011
30 Sep 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-30
22 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted