ST IVES CARE LIMITED

C/O Frp Advisory Llp C/O Frp Advisory Llp, St. Albans, AL1 3RD, Hertfordshire
StatusDISSOLVED
Company No.07904286
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution04 Aug 2020
Years3 years, 9 months, 15 days

SUMMARY

ST IVES CARE LIMITED is an dissolved private limited company with number 07904286. It was incorporated 12 years, 4 months, 9 days ago, on 10 January 2012 and it was dissolved 3 years, 9 months, 15 days ago, on 04 August 2020. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, St. Albans, AL1 3RD, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 04 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

New address: C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Old address: 15-19 Cavendish Place London W1G 0DD

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079042860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079042860001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079042860003

Charge creation date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sundip Singh Bhasin

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hanouka

Termination date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079042860001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079042860002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 07 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hanouka

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John King

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sundip Singh Bhasin

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPS (MANAGEMENT) LIMITED

TECHNOLOGY HOUSE UNIT 1,CONGLETON,CW12 1LB

Number:08183672
Status:ACTIVE
Category:Private Limited Company

DDR IT LIMITED

49 COLTHURST DRIVE,BRISTOL,BS15 3SG

Number:10051453
Status:ACTIVE
Category:Private Limited Company

I.N. MANAGEMENT LTD

50 DURNSFORD ROAD,LONDON,SW19 8HQ

Number:11352857
Status:ACTIVE
Category:Private Limited Company

OLUWOLE LIMITED

73 73 BARLANDS HOUSE,BRISTOL,BS10 7HS

Number:09484514
Status:ACTIVE
Category:Private Limited Company

PHARMA SITE SERVICES LIMITED

22 ROTHBURY DRIVE,ASHINGTON,NE63 8TQ

Number:11078966
Status:ACTIVE
Category:Private Limited Company

TELECOMS BRIDGEND LIMITED

SANDRINGHAM HOUSE,BRIDGEND,CF31 1LY

Number:04847749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source