- Company Overview for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED (SC308535)
- Filing history for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED (SC308535)
- People for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED (SC308535)
- Charges for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED (SC308535)
- Insolvency for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED (SC308535)
- Registers for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED (SC308535)
- More for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED (SC308535)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
14 Jan 2021 | AD03 | Register(s) moved to registered inspection location C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA | |
14 Jan 2021 | AD02 | Register inspection address has been changed from C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA Scotland to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA | |
14 Jan 2021 | AD02 | Register inspection address has been changed to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA | |
14 Jan 2021 | AD01 | Registered office address changed from C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 14 January 2021 | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
14 Dec 2020 | SH19 |
Statement of capital on 14 December 2020
|
|
14 Dec 2020 | SH20 | Statement by Directors | |
14 Dec 2020 | CAP-SS | Solvency Statement dated 10/12/20 | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | MA | Memorandum and Articles of Association | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | PSC02 | Notification of Impact Property 6 Limited as a person with significant control on 28 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr David John Yaldron as a director on 28 August 2020 | |
02 Oct 2020 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 28 August 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Shiraz Lakhani as a director on 28 August 2020 | |
02 Oct 2020 | TM02 | Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020 | |
02 Oct 2020 | PSC07 | Cessation of The Holmes Care Group (Gb) Limited as a person with significant control on 28 August 2020 | |
02 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 28 August 2020 | |
29 Sep 2020 | MR04 | Satisfaction of charge SC3085350002 in full |