SHALOM HEALTH CARE, TRAINING AND RECRUITMENT U.K. LTD
Company number 10291602
- Company Overview for SHALOM HEALTH CARE, TRAINING AND RECRUITMENT U.K. LTD (10291602)
- Filing history for SHALOM HEALTH CARE, TRAINING AND RECRUITMENT U.K. LTD (10291602)
- People for SHALOM HEALTH CARE, TRAINING AND RECRUITMENT U.K. LTD (10291602)
- More for SHALOM HEALTH CARE, TRAINING AND RECRUITMENT U.K. LTD (10291602)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 12 Rowland Close Gillingham ME7 3DJ England to 96 High Street Gillingham Kent ME7 1AX on 18 August 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from 53 Priestfield Road Gillingham Kent ME7 4RE to 12 Rowland Close Gillingham ME7 3DJ on 1 April 2021 | |
15 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
28 Mar 2019 | AAMD | Amended micro company accounts made up to 31 July 2017 | |
22 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Mrs Olufunmilayo Ajoke Sonibare on 5 October 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 33a High Street Rainham Gillingham Kent ME8 7HX to 53 Priestfield Road Gillingham Kent ME7 4RE on 4 September 2018 | |
04 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from C/O C M Accounting.Co.Uk 123 High Street Gillingham ME8 8AN England to 33a High Street Rainham Gillingham Kent ME8 7HX on 6 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
06 Mar 2018 | RT01 | Administrative restoration application | |
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off |