HOMESAFE CARE LIMITED
Status | DISSOLVED |
Company No. | 09237066 |
Category | Private Limited Company |
Incorporated | 26 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 6 days |
SUMMARY
HOMESAFE CARE LIMITED is an dissolved private limited company with number 09237066. It was incorporated 9 years, 8 months, 4 days ago, on 26 September 2014 and it was dissolved 4 years, 5 months, 6 days ago, on 24 December 2019. The company address is 515a Slade Road 515a Slade Road, Birmingham, B23 7JG, West Midlands.
Company Fillings
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adhieu Majok
Termination date: 2019-08-08
Documents
Appoint person director company with name date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gertrude Mlambo
Appointment date: 2019-08-08
Documents
Appoint person director company with name date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allison Dube
Appointment date: 2019-08-08
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-06
Officer name: Tokozani Sibelo
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-06
Officer name: Nancy Mlambo
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Miss Sieta Adhieu Majok
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
Old address: 324 Marsh Lane Birmingham B23 6HP
New address: 515a Slade Road Erdington Birmingham West Midlands B23 7JG
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-21
Officer name: Marie Gibson
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-21
Psc name: Marie Elaine Gibson
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-21
Officer name: Miss Nancy Mlambo
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-21
Officer name: Miss Sieta Adhieu Majok
Documents
Termination secretary company with name termination date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-21
Officer name: Mary Lynock
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tokozani Sibelo
Appointment date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2014
Action Date: 08 Nov 2014
Category: Address
Type: AD01
New address: 324 Marsh Lane Birmingham B23 6HP
Old address: 24 Barnet Road Birmingham West Midlands B23 6JL United Kingdom
Change date: 2014-11-08
Documents
Some Companies
2A WOODBERRY DOWN,LONDON,N4 2TG
Number: | 08187407 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET 85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10993040 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1F 8GQ
Number: | 04153484 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERY PLACE, 2ND FLOOR,BIRMINGHAM,B3 2PB
Number: | 10922505 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LISSENDEN GARDENS,,NW5 1PQ
Number: | 01514616 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FRANCIS HOUSE, HUMBER PLACE,HULL,HU1 1UD
Number: | 06508924 |
Status: | ACTIVE |
Category: | Private Limited Company |