ASSURED CARE AND WELLNESS LIMITED: Filings
Overview
| Company Name | ASSURED CARE AND WELLNESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09139129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ASSURED CARE AND WELLNESS LIMITED?
| 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on Feb 12, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 8 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU England to 28 Chamberlayne Road London NW10 3JD on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mahesh Kumar Jayanarayan on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 48 Basepoint Business Centre Aviation Park West, Enterprise Way Christchuch BH23 6NX England to 8 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on Jul 18, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom to 48 Basepoint Business Centre Aviation Park West, Enterprise Way Christchuch BH23 6NX on Jan 05, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU to 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on Sep 04, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mahesh Kumar Jayanarayan on Oct 31, 2014 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed umex life LIMITED\certificate issued on 23/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ United Kingdom to The Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on Oct 31, 2014 | 1 pages | AD01 | ||||||||||
Registration of charge 091391290001, created on Oct 10, 2014 | 34 pages | MR01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
| ||||||||||||
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