KIFASH CARE LIMITED

48 High Street South, Dunstable, LU6 3HD, England
StatusACTIVE
Company No.11318271
CategoryPrivate Limited Company
Incorporated19 Apr 2018
Age6 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

KIFASH CARE LIMITED is an active private limited company with number 11318271. It was incorporated 6 years, 1 month, 2 days ago, on 19 April 2018. The company address is 48 High Street South, Dunstable, LU6 3HD, England.



Company Fillings

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaheen Iqbal

Termination date: 2023-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Stephanie Lynne Hoare

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: Nene Enterprise Centre Unit G3 Freehold Street Northampton Nottinghamshire NN2 6EF England

New address: 48 High Street South High Street South Dunstable LU6 3HD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naeem Sajid Khan

Cessation date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaheen Iqbal

Notification date: 2021-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: Nene Extreprise Cnetre Unit G3 Freehold Street Northampton NN2 6EF England

New address: Nene Enterprise Centre Unit G3 Freehold Street Northampton Nottinghamshire NN2 6EF

Change date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: Alexander House Business Centre Unit 4, Ground Floor Wilbury Way Hitchin Hertfordshire SG4 0AP England

New address: Nene Extreprise Cnetre Unit G3 Freehold Street Northampton NN2 6EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Miss Stephanie Lynne Hoare

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faiza Hashmi

Cessation date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-16

Psc name: Naeem Khan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vignesh Kumar Karuppiah

Appointment date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiran Aziz Rashid

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Faiza Hashmi

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: Alexander House Business Centre Unit 4, Ground Floor Wilbury Way Hitchin Hertfordshire SG4 0AP

Old address: 16 Nunnery Lane Luton LU3 1XA United Kingdom

Change date: 2019-02-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Faiza Hashmi

Change date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Faiza Hashmi

Change date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-08

Psc name: Mrs Faiza Khan Hashmi

Documents

View document PDF

Incorporation company

Date: 19 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

164 MORETON ROAD MANAGEMENT COMPANY LIMITED

7 RAVENSTONE CLOSE,WIRRAL,CH49 4RX

Number:03829704
Status:ACTIVE
Category:Private Limited Company

CB POOL SERVICING LIMITED

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:07570805
Status:ACTIVE
Category:Private Limited Company

FLIP BASE LTD

10 MANOR PARK,BANBURY,OX16 3TB

Number:09684906
Status:ACTIVE
Category:Private Limited Company

GRAFT MENSWEAR LIMITED

21 ASCOT DRIVE,WIRRAL,CH63 2QP

Number:11075997
Status:ACTIVE
Category:Private Limited Company

P JENKINSON LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:09040363
Status:ACTIVE
Category:Private Limited Company

PCDF IV (CO-INVESTMENT) LIMITED

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:10501716
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