- Company Overview for PROFICIENT CARE LIMITED (08976203)
- Filing history for PROFICIENT CARE LIMITED (08976203)
- People for PROFICIENT CARE LIMITED (08976203)
- More for PROFICIENT CARE LIMITED (08976203)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | PSC04 | Change of details for Mr Wilfred Ngwenya as a person with significant control on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Wilfred Mvikeli Jacob on 14 September 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Wilfred Ngwenya on 2 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
01 Jul 2014 | AD01 | Registered office address changed from Hamilton House the Street Great Saling Braintree Essex CM7 5FS United Kingdom on 1 July 2014 | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|