Advanced company searchLink opens in new window

THE SMART CARE DOC COMPANY LIMITED

Company number NI643856

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 100,000
18 May 2018 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 50,001.00
18 May 2018 SH08 Change of share class name or designation
18 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 AP01 Appointment of Mr Glen Best as a director on 30 April 2018
11 May 2018 AP01 Appointment of Mr Mark Simon Regan as a director on 30 April 2018
11 May 2018 AP01 Appointment of Mr James Turner as a director on 31 August 2017
11 May 2018 AP01 Appointment of Mr Ameesh Shah as a director on 31 August 2017
11 May 2018 AP01 Appointment of Mr Michael Cooper as a director on 31 August 2017
11 May 2018 AP01 Appointment of Mr Rajnikant Shah as a director on 31 August 2017
11 May 2018 PSC02 Notification of 352 Medical Group Limited as a person with significant control on 31 August 2017
11 May 2018 PSC07 Cessation of Jason Mark Thompson as a person with significant control on 31 August 2017
09 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
01 Sep 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
01 Sep 2017 AP01 Appointment of Dr Ashok Songra as a director on 31 August 2017
01 Sep 2017 AD01 Registered office address changed from 42-46 Fountain Street Belfast Antrim BT1 5EF United Kingdom to Channel Wharf 21 Old Channel Road Belfast BT3 9DE on 1 September 2017
01 Sep 2017 AP01 Appointment of Dr Suresh Tharma as a director on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Jason Mark Thompson as a director on 31 August 2017
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 1