HOMESAFE CARE LIMITED

515a Slade Road 515a Slade Road, Birmingham, B23 7JG, West Midlands
StatusDISSOLVED
Company No.09237066
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 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

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 MINICAB LIMITED

2A WOODBERRY DOWN,LONDON,N4 2TG

Number:08187407
Status:ACTIVE
Category:Private Limited Company

AMOCENTURY LIMITED

85 GREAT PORTLAND STREET 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10993040
Status:ACTIVE
Category:Private Limited Company

JEAN PAUL GAULTIER UK LIMITED

2ND FLOOR,LONDON,W1F 8GQ

Number:04153484
Status:ACTIVE
Category:Private Limited Company

LONGROW CAPITAL LIMITED

LIVERY PLACE, 2ND FLOOR,BIRMINGHAM,B3 2PB

Number:10922505
Status:ACTIVE
Category:Private Limited Company

NORDOFF-ROBBINS MUSIC THERAPY

2 LISSENDEN GARDENS,,NW5 1PQ

Number:01514616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIZZA PAN BEVERLEY LIMITED

FRANCIS HOUSE, HUMBER PLACE,HULL,HU1 1UD

Number:06508924
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