- Company Overview for ABUNDANCE CARE LIMITED (08858594)
- Filing history for ABUNDANCE CARE LIMITED (08858594)
- People for ABUNDANCE CARE LIMITED (08858594)
- More for ABUNDANCE CARE LIMITED (08858594)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | AD01 | Registered office address changed from Flat 74 Elmwood Court Pershore Road Birmingham B5 7PB United Kingdom to 2 Flat D 2 Hampton Road Birmingham West Midlands B6 6AE on 22 January 2015 | |
11 Feb 2014 | TM01 | Termination of appointment of Marcia Daley as a director | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|