Advanced company searchLink opens in new window

ADORE CARE LTD

Company number 10796175

Filter by category

Filter by category


Confirmation statement filters

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2021 DS01 Application to strike the company off the register
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 AA Accounts for a dormant company made up to 31 May 2020
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 PSC04 Change of details for Miss Omotolani Favour Ajayi as a person with significant control on 1 June 2020
24 May 2020 CS01 Confirmation statement made on 21 July 2019 with updates
29 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
08 Apr 2019 AD01 Registered office address changed from 14 14 Butcher Row Witham Essex CM8 1YS United Kingdom to 14 Butcher Row Witham Essex CM8 1YS on 8 April 2019
07 Apr 2019 PSC04 Change of details for Miss Omotolani Favour Ajayi as a person with significant control on 7 April 2019
11 Feb 2019 AD01 Registered office address changed from 31 Birchmere Lodge Sherwood Gardens Flat 11 London SE16 3JB United Kingdom to 14 14 Butcher Row Witham Essex CM8 1YS on 11 February 2019
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Feb 2019 PSC04 Change of details for Miss Omotolani Favour Ajayi as a person with significant control on 4 February 2019
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2018 PSC08 Notification of a person with significant control statement
18 Oct 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
18 Oct 2018 PSC01 Notification of Omotolani Ajayi as a person with significant control on 18 October 2018
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
18 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
26 Jun 2017 AP01 Appointment of Miss Omotolani Favour Ajayi as a director on 26 June 2017