Total Documents | 77 |
---|
Total Pages | 498 |
---|
12 March 2024 | Confirmation statement made on 11 March 2024 with no updates |
---|---|
22 September 2023 | Accounts for a dormant company made up to 30 December 2022 |
22 March 2023 | Confirmation statement made on 11 March 2023 with no updates |
28 September 2022 | Accounts for a dormant company made up to 30 December 2021 |
13 June 2022 | Satisfaction of charge 076581940001 in full |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates |
6 September 2021 | Accounts for a dormant company made up to 30 December 2020 |
1 April 2021 | Confirmation statement made on 13 March 2021 with no updates |
26 October 2020 | Accounts for a dormant company made up to 30 December 2019 |
16 March 2020 | Change of details for Bondcare 4 Limited as a person with significant control on 2 May 2019 |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates |
25 September 2019 | Total exemption full accounts made up to 30 December 2018 |
2 May 2019 | Registered office address changed from Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 |
15 April 2019 | Confirmation statement made on 13 March 2019 with no updates |
2 April 2019 | Withdraw the company strike off application |
12 February 2019 | First Gazette notice for voluntary strike-off |
30 January 2019 | Application to strike the company off the register |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 |
16 March 2018 | Change of details for Bondcare 4 Limited as a person with significant control on 6 April 2016 |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates |
2 February 2018 | Appointment of Yael Levison as a director on 2 February 2018 |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates |
21 March 2017 | Termination of appointment of Sarah Michelle Goldstein as a secretary on 8 April 2014 |
21 March 2017 | Termination of appointment of Sarah Michelle Goldstein as a secretary on 8 April 2014 |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2014 |
8 March 2016 | Total exemption small company accounts made up to 31 December 2014 |
26 February 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 |
26 February 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 |
25 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 |
25 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 |
1 July 2015 | Accounts for a dormant company made up to 30 June 2014 |
1 July 2015 | Accounts for a dormant company made up to 30 June 2014 |
29 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 June 2014 | Registration of charge 076581940001 |
27 June 2014 | Registration of charge 076581940001 |
16 June 2014 | Appointment of Mr Jacob Sorotzkin as a director |
16 June 2014 | Appointment of Mr Jacob Sorotzkin as a director |
9 April 2014 | Appointment of Mr Leib Levison as a director |
9 April 2014 | Termination of appointment of Alan Goldstein as a director |
9 April 2014 | Termination of appointment of Alan Goldstein as a director |
9 April 2014 | Appointment of Mr Leib Levison as a director |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
4 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013 |
4 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013 |
4 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013 |
10 May 2013 | Company name changed care worldwide (dagenham) LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed care worldwide (dagenham) LIMITED\certificate issued on 10/05/13
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
17 June 2011 | Appointment of Alan Goldstein as a director |
17 June 2011 | Appointment of Sarah Michelle Goldstein as a secretary |
17 June 2011 | Appointment of Sarah Michelle Goldstein as a secretary |
17 June 2011 | Appointment of Alan Goldstein as a director |
6 June 2011 | Incorporation
|
6 June 2011 | Termination of appointment of Graham Cowan as a director |
6 June 2011 | Termination of appointment of Graham Cowan as a director |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|