- Company Overview for CARELINK SERVICES LTD (12439725)
- Filing history for CARELINK SERVICES LTD (12439725)
- People for CARELINK SERVICES LTD (12439725)
- More for CARELINK SERVICES LTD (12439725)
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) |
---|---|---|---|
24 Apr 2024 | AD01 | Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to Unit 5C Oakleigh Farm Rayleigh Road Hutton Brentwood Essex CM13 1SE on 24 April 2024 | |
19 Mar 2024 | PSC07 | Cessation of Kennedy Mugo as a person with significant control on 1 March 2024 | |
19 Mar 2024 | PSC01 | Notification of Susan Ngiabi as a person with significant control on 1 March 2024 | |
05 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | TM01 | Termination of appointment of Kennedy Mugo as a director on 25 October 2023 | |
06 Nov 2023 | AP01 | Appointment of Ms Susan Ngiabi as a director on 25 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from Unit a03 the Old Court House Orsett Road Grays Essex RM17 5DD England to 3 the Drive Great Warley Brentwood CM13 3FR on 12 October 2023 | |
11 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
14 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | PSC07 | Cessation of Francis Kibe Mwaniki as a person with significant control on 13 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Kennedy Mugo as a person with significant control on 13 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Francis Mwaniki as a director on 13 September 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 216 High Road Romford RM6 6LS England to Unit a03 the Old Court House Orsett Road Grays Essex RM17 5DD on 1 July 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates |