PREPARE 2 CARE LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusLIQUIDATION
Company No.09621969
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age8 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

PREPARE 2 CARE LIMITED is an liquidation private limited company with number 09621969. It was incorporated 8 years, 11 months, 13 days ago, on 03 June 2015. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2023

Action Date: 20 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-20

Documents

View document PDF

Resolution

Date: 30 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Old address: Regency Court 62-66 Deansgate Manchester M3 2EN England

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2022-09-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England

New address: Regency Court 62-66 Deansgate Manchester M3 2EN

Change date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-19

Psc name: Amanda Jane Matthews

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 21 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-21

Psc name: John Matthews

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Care in the Community Ltd

Notification date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Anthony Ferry

Appointment date: 2021-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: Amanda Jane Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Matthews

Termination date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Jane Matthews

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Matthews

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Jane Matthews

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-30

Psc name: Mr John Matthews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Change date: 2020-01-30

Old address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Old address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England

New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS

Change date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Matthews

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-14

Psc name: Amanda Jane Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 1.98 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

New address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET

Old address: 6 Flamville Road Burbage Hinckley Leicestershire LE10 2DQ England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mrs Amanda Jane Matthews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Matthews

Change date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2015

Action Date: 27 Dec 2015

Category: Address

Type: AD01

Old address: 14 Brascote Road Hinckley Leicestershire LE10 0YE England

New address: 6 Flamville Road Burbage Hinckley Leicestershire LE10 2DQ

Change date: 2015-12-27

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.K GROUP (NORTH EAST) LIMITED

ST MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:10807063
Status:ACTIVE
Category:Private Limited Company

EZI CLOUD LTD

UNIT 1B SCARNE BUSINESS PARK,LAUNCESTON,PL15 9HS

Number:11007747
Status:ACTIVE
Category:Private Limited Company

LALL PRECISION ENGINEERING LTD

9 TRIUMPH WAY, WOBURN ROAD INDUSTRIAL ESTATE,BEDFORD,MK42 7QB

Number:02491122
Status:ACTIVE
Category:Private Limited Company

LAYNES GREEN ENERGY LIMITED

MELTON ROSS QUARRIES,BARNETBY,DN38 6AE

Number:09507560
Status:ACTIVE
Category:Private Limited Company

PLANINVERSO LTD

21 MYRTLEDENE ROAD,BELFAST,BT8 6GQ

Number:NI622469
Status:ACTIVE
Category:Private Limited Company

THE SOCIAL BAR LIMITED

27A STANLEY STREET,LIVERPOOL,L1 6AA

Number:11700960
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