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)
|
|
21 Jan 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
16 Jan 2025 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
10 Jan 2025 |
DS01 |
Application to strike the company off the register
|
|
|
13 Jul 2021 |
AD01 |
Registered office address changed from 34 Prince of Wales Road Norwich Norfolk NR1 1LG England to 1 Coldbath Square London EC1R 5HL on 13 July 2021
|
|
|
26 Jun 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Feb 2021 |
CS01 |
Confirmation statement made on 17 February 2021 with no updates
|
|
|
04 Mar 2020 |
CS01 |
Confirmation statement made on 17 February 2020 with no updates
|
|
|
21 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
10 Jun 2019 |
CS01 |
Confirmation statement made on 17 February 2019 with no updates
|
|
|
26 Apr 2019 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
05 Apr 2019 |
MR04 |
Satisfaction of charge 088967190001 in full
|
|
|
12 Mar 2019 |
AD01 |
Registered office address changed from 14 Swift Close Carlton Colville Lowestoft NR33 8TR England to 34 Prince of Wales Road Norwich Norfolk NR1 1LG on 12 March 2019
|
|
|
01 Sep 2018 |
AD01 |
Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 14 Swift Close Carlton Colville Lowestoft NR33 8TR on 1 September 2018
|
|
|
14 May 2018 |
MR01 |
Registration of charge 088967190002, created on 14 May 2018
|
|
|
03 May 2018 |
AA |
Total exemption full accounts made up to 31 March 2017
|
|
|
02 May 2018 |
CS01 |
Confirmation statement made on 17 February 2018 with no updates
|
|
|
20 Jun 2017 |
MR01 |
Registration of charge 088967190001, created on 20 June 2017
|
|
|
22 May 2017 |
AD01 |
Registered office address changed from 16 Maze Avenue Costessey Norwich NR8 5GD United Kingdom to 44-48 Magdalen Street Norwich NR3 1JU on 22 May 2017
|
|
|
22 May 2017 |
AD01 |
Registered office address changed from 16 Maze Avenue Costessey Norwich NR8 5GD England to 16 Maze Avenue Costessey Norwich NR8 5GD on 22 May 2017
|
|
|
23 Feb 2017 |
CS01 |
Confirmation statement made on 17 February 2017 with updates
|
|
|
17 Jan 2017 |
CH01 |
Director's details changed for Mrs Bindhu Mathews on 7 October 2016
|
|
|
17 Jan 2017 |
AD01 |
Registered office address changed from 4 Bracondale Court Bracondale Norwich NR1 2AS to 16 Maze Avenue Costessey Norwich NR8 5GD on 17 January 2017
|
|
|
28 Nov 2016 |
AA |
Total exemption small company accounts made up to 31 March 2016
|
|
|
03 Jun 2016 |
CERTNM |
Company name changed exuberant care LIMITED\certificate issued on 03/06/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-06-01
|
|