THE SOCIAL CARE IMPROVEMENT GROUP LIMITED
Status | DISSOLVED |
Company No. | 08411659 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 2 days |
SUMMARY
THE SOCIAL CARE IMPROVEMENT GROUP LIMITED is an dissolved private limited company with number 08411659. It was incorporated 11 years, 3 months, 11 days ago, on 20 February 2013 and it was dissolved 2 years, 4 months, 2 days ago, on 01 February 2022. The company address is 80 Friar Gate, Derby, DE1 1FL.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Michael Haynes
Change date: 2018-09-10
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-10
Psc name: Mr Philip Michael Haynes
Documents
Change person director company with change date
Date: 02 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-27
Officer name: Mr Grant Daniel Spry
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-17
Officer name: Mr Stephen James Burrows
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2016-04-28
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-28
Officer name: Mr Grant Daniel Spry
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Mr Philip Michael Haynes
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Appoint corporate secretary company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mps Accountancy Services Ltd
Documents
Resolution
Date: 06 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 26 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed social care improvement group LIMITED\certificate issued on 26/02/13
Documents
Some Companies
12 ST JAMES AVENUE FREEHOLD COMPANY LIMITED
12A ST. JAMES AVENUE,SUTTON,SM1 2TH
Number: | 07471697 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4600 PARK APPROACH,LEEDS,LS15 8GB
Number: | 04293376 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BONNYGATE,CUPAR,KY15 4BY
Number: | SC579959 |
Status: | ACTIVE |
Category: | Private Limited Company |
254-258 GOSWELL ROAD,LONDON,EC1V 7EB
Number: | 11657281 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11087359 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 LEMON STREET,TRURO,TR1 2LS
Number: | 11089723 |
Status: | ACTIVE |
Category: | Private Limited Company |