- Company Overview for ELIZABETHCARE247 LTD (11280769)
- Filing history for ELIZABETHCARE247 LTD (11280769)
- People for ELIZABETHCARE247 LTD (11280769)
- More for ELIZABETHCARE247 LTD (11280769)
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) |
---|---|---|---|
17 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2024 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
28 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 55 William Avery Drive Smethwick Birmingham B66 2EF England to 5 William Avery Drive Smethwick Birmingham B66 2EF on 27 July 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from 203 Churchill Avenue Chatham ME5 0DQ United Kingdom to 55 William Avery Drive Smethwick Birmingham B66 2EF on 15 April 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
28 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-28
|