REST ASSURED WE CARE LTD: Filings
Overview
| Company Name | REST ASSURED WE CARE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06750432 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for REST ASSURED WE CARE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew William Ewers as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Registration of charge 067504320002, created on Jun 07, 2018 | 61 pages | MR01 | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on Oct 07, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 067504320001, created on Jul 29, 2016 | 57 pages | MR01 | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Current accounting period shortened from Aug 07, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 07, 2014 | 4 pages | AA | ||||||||||
Appointment of Miss Nicola Ward as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Martin Booty as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Luke Simpson as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Nash as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0