CASICARE HOLISTIC APPROACHES LTD

Company Documents

DateDescription
19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/09/2419 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

12/07/2412 July 2024 Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Registered office address changed from The Hub 39 Hazelbottom Road Manchester M8 0GQ England to 1 Kings Avenue London N21 3NA on 2023-03-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of affairs

View Document

31/03/2331 March 2023 Resolutions

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Janet Thompson as a director on 2022-05-13

View Document

13/05/2213 May 2022 Cessation of Janet Thompson as a person with significant control on 2022-05-13

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2021-10-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/05/2023 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET THOMPSON

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS JANET THOMPSON

View Document

04/10/194 October 2019 SECRETARY APPOINTED MRS JANET THOMPSON

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM C/O THE OFFICE FFORDD PENTRE BACH NERCWYS MOLD CH7 4EG UNITED KINGDOM

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM THE HUB HAZELBOTTOM ROAD MANCHESTER M8 0GQ ENGLAND

View Document

30/09/1930 September 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED ASQUITH HALL N.H LIMITED CERTIFICATE ISSUED ON 10/09/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

19/01/1919 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 REGISTERED OFFICE CHANGED ON 19/05/2018 FROM THORNTON MANOR THORNTON GREEN LANE, THORNTON-LE-MOORS, CHESTER, CH2 4JQ

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/07/1416 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED MR BARRY KENNETH POTTON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company