NTCARE LTD
Status | DISSOLVED |
Company No. | 08092135 |
Category | Private Limited Company |
Incorporated | 01 Jun 2012 |
Age | 12 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 20 days |
SUMMARY
NTCARE LTD is an dissolved private limited company with number 08092135. It was incorporated 12 years, 2 days ago, on 01 June 2012 and it was dissolved 1 year, 8 months, 20 days ago, on 13 September 2022. The company address is 94 Mill Hill Wood Way, Ibstock, LE67 6QB, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Miss Nokuthula Tiny Kashiri
Documents
Termination director company with name termination date
Date: 19 Sep 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Gilbert Chishaya
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nokuthula Tiny Kashiri
Termination date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mr Gilbert Chishaya
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
New address: 94 Mill Hill Wood Way Ibstock Leicestershire LE67 6QB
Old address: C/O Nokuthula Kashiri Flat 15 Bourne Place Eastworth Road Chertsey KT16 8DE England
Change date: 2018-03-20
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Nokuthula Kashiri
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
Old address: 40 Sunningdale Drive Barrington Heights Rushden Northamptonshire NN10 0YJ
New address: C/O Nokuthula Kashiri Flat 15 Bourne Place Eastworth Road Chertsey KT16 8DE
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Gazette filings brought up to date
Date: 01 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Kudakwashe Alphord Machakata
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-12
Officer name: Miss Nokuthula Tiny Kashiri
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nokuthula Kashiri
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kudakwashe Alphord Machakata
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change person director company with change date
Date: 13 Jan 2013
Action Date: 13 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-13
Officer name: Miss Nokuthula Kashiri
Documents
Some Companies
6 ENFIELD GARDENS,PETERBOROUGH,PE3 9RP
Number: | 07803995 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEYS DUNSTABLE ROAD,LEIGHTON BUZZARD,LU7 9PU
Number: | 11474046 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC553113 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 24,CARDIFF,CF10 3DD
Number: | 08457835 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PENYLAN TERRACE,NEWPORT,NP11 3DH
Number: | 08929224 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 08814365 |
Status: | ACTIVE |
Category: | Private Limited Company |