- Company Overview for EXECUCARE LTD (08135083)
- Filing history for EXECUCARE LTD (08135083)
- People for EXECUCARE LTD (08135083)
- More for EXECUCARE LTD (08135083)
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 Jun 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 14 Gray's Inn Road London WC1X 8HN on 8 June 2016 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
18 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AP01 | Appointment of Ms Mairi Patricia Perrett as a director on 17 July 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | AD01 | Registered office address changed from the Gables the Street Framingham Pigot Norwich NR14 7QJ on 9 April 2014 | |
28 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2014 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2013 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 25 July 2013 | |
02 Jan 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from 35 New Broad Street London EC2M 1NH on 24 December 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 35 New Bridge Street London EC2M 1NH United Kingdom on 19 November 2012 | |
09 Jul 2012 | NEWINC |
Incorporation
|