Download leads from Nexok and grow your business. Find out more

Trueden Disability Care Limited

Documents

Total Documents54
Total Pages143

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off
9 September 2014Final Gazette dissolved via voluntary strike-off
11 August 2014Director's details changed for Darren John Barlow on 3 June 2014
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
11 August 2014Director's details changed for Darren John Barlow on 3 June 2014
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
11 August 2014Director's details changed for Darren John Barlow on 3 June 2014
24 June 2014Voluntary strike-off action has been suspended
24 June 2014Voluntary strike-off action has been suspended
17 June 2014Termination of appointment of a director
17 June 2014Appointment of Darren John Barlow as a director
17 June 2014Appointment of Darren John Barlow as a director
17 June 2014Termination of appointment of a director
4 June 2014Registered office address changed from Lorekai House Windmill Close Canterbury Kent CT4 5LY United Kingdom on 4 June 2014
4 June 2014Registered office address changed from Lorekai House Windmill Close Canterbury Kent CT4 5LY United Kingdom on 4 June 2014
4 June 2014Registered office address changed from Lorekai House Windmill Close Canterbury Kent CT4 5LY United Kingdom on 4 June 2014
27 May 2014First Gazette notice for voluntary strike-off
27 May 2014First Gazette notice for voluntary strike-off
14 May 2014Application to strike the company off the register
14 May 2014Application to strike the company off the register
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
28 April 2014Termination of appointment of Darren Barlow as a director
28 April 2014Termination of appointment of Darren Barlow as a director
28 April 2014Termination of appointment of David Lewis as a director
28 April 2014Termination of appointment of David Lewis as a director
12 February 2014Registered office address changed from 1 Avenue Road Herne Bay Kent CT6 8TA England on 12 February 2014
12 February 2014Registered office address changed from 1 Avenue Road Herne Bay Kent CT6 8TA England on 12 February 2014
23 July 2013Director's details changed for Mr Darren John Barlow on 10 January 2013
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
23 July 2013Registered office address changed from Trueden House 1 Avenue Road Herne Bay Kent CT6 8TA on 23 July 2013
23 July 2013Registered office address changed from 1 Avenue Road Herne Bay Kent CT6 8TA England on 23 July 2013
23 July 2013Registered office address changed from Trueden House 1 Avenue Road Herne Bay Kent CT6 8TA on 23 July 2013
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
23 July 2013Director's details changed for Mr Darren John Barlow on 10 January 2013
23 July 2013Registered office address changed from 1 Avenue Road Herne Bay Kent CT6 8TA England on 23 July 2013
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
27 April 2012Termination of appointment of David Lewis as a secretary
27 April 2012Termination of appointment of David Lewis as a secretary
12 April 2012Total exemption small company accounts made up to 31 July 2011
12 April 2012Total exemption small company accounts made up to 31 July 2011
13 September 2011Appointment of Mr David Cecil Lewis as a director
13 September 2011Appointment of Mr David Cecil Lewis as a director
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
20 August 2010Registered office address changed from Lorekai House Windmill Close Bridge Kent CT4 5LY United Kingdom on 20 August 2010
20 August 2010Registered office address changed from Lorekai House Windmill Close Bridge Kent CT4 5LY United Kingdom on 20 August 2010
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed