GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England to 67 South Croft, Hethersett Wymondham Norwich NR9 3ED on Thursday 17th March 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 21st February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Acorn Court Bridge Industrial Estate, Silfield Road Wymondham Norfolk NR18 9AL to 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL on Thursday 7th September 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed simply care norfolk LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from C/O Orchard House Accounting Limited 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL to 2 Acorn Court Bridge Industrial Estate, Silfield Road Wymondham Norfolk NR18 9AL on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st January 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 5th August 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from C/O Orchard House Accounting Station Road Lenwade Norwich Norfolk NR9 5LY United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 5th August 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 30th July 2013 - new secretary appointed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd May 2013
filed on: 3rd, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 27th November 2012 - new secretary appointed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2012
| incorporation
|
Free Download
(36 pages)
|