KINGDOM CARE (CABARFEIDH) LIMITED: Filings
Overview
| Company Name | KINGDOM CARE (CABARFEIDH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC269398 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KINGDOM CARE (CABARFEIDH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Jonathan David Farkas on Jul 20, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan David Farkas on Jan 27, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan David Farkas as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathieu Strieff as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
legacy | 28 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mathieu Strieff on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Registered office address changed from * C/O Marchglen Care Home 2 Gannel Hill View Fishcross Alloa Clackmannanshire FK10 3GN United Kingdom* on Oct 11, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
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