- Company Overview for ABODE HOME CARE LIMITED (08770837)
- Filing history for ABODE HOME CARE LIMITED (08770837)
- People for ABODE HOME CARE LIMITED (08770837)
- More for ABODE HOME CARE LIMITED (08770837)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | DS01 | Application to strike the company off the register | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from 5 Quentington Court Ebley Close Peckham London SE15 6BE to 5 Quenington Court Ebley Close Peckham London SE15 6BE on 9 December 2015 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Miss Ejiroghene Judy Idiegbe on 2 April 2014 | |
22 Apr 2015 | TM02 | Termination of appointment of Oke Idiegbe as a secretary on 3 November 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from 205 Southampton Way Camberwell London SE5 7EQ United Kingdom to 5 Quentington Court Ebley Close Peckham London SE15 6BE on 14 April 2015 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|