Advanced company searchLink opens in new window

KINGDOM CARE (NURSING HOME GROUP) LIMITED

Company number SC269401

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
08 Jul 2016 CH01 Director's details changed for Mr Jonathan David Farkas on 20 July 2015
08 Jul 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015
19 Jun 2015 CH01 Director's details changed for Mr Jonathan David Farkas on 27 January 2015
30 Jan 2015 AP01 Appointment of Jonathan David Farkas as a director on 27 January 2015
30 Jan 2015 TM01 Termination of appointment of Mathieu Strieff as a director on 27 January 2015
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
07 Oct 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
08 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014
08 Jul 2014 CH01 Director's details changed for Mathieu Strieff on 31 March 2014
15 Oct 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
11 Oct 2013 AD01 Registered office address changed from Marchglen Care Home 2 Gannel Hill View Fishcross Alloa Clackmannanshire FK10 3GN United Kingdom on 11 October 2013