CASICARE HOLISTIC APPROACHES LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Final Gazette dissolved following liquidation |
19/12/2419 December 2024 | Final Gazette dissolved following liquidation |
19/09/2419 September 2024 | Return of final meeting in a creditors' voluntary winding up |
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 |
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 |
08/05/248 May 2024 | Liquidators' statement of receipts and payments to 2024-03-21 |
31/03/2331 March 2023 | Appointment of a voluntary liquidator |
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 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Statement of affairs |
31/03/2331 March 2023 | Resolutions |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Termination of appointment of Janet Thompson as a director on 2022-05-13 |
13/05/2213 May 2022 | Cessation of Janet Thompson as a person with significant control on 2022-05-13 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
22/07/2122 July 2021 | Previous accounting period shortened from 2021-10-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/05/2023 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET THOMPSON |
04/10/194 October 2019 | DIRECTOR APPOINTED MRS JANET THOMPSON |
04/10/194 October 2019 | SECRETARY APPOINTED MRS JANET THOMPSON |
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 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM THE HUB HAZELBOTTOM ROAD MANCHESTER M8 0GQ ENGLAND |
30/09/1930 September 2019 | CURREXT FROM 31/05/2019 TO 31/10/2019 |
10/09/1910 September 2019 | COMPANY NAME CHANGED ASQUITH HALL N.H LIMITED CERTIFICATE ISSUED ON 10/09/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
19/01/1919 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | REGISTERED OFFICE CHANGED ON 19/05/2018 FROM THORNTON MANOR THORNTON GREEN LANE, THORNTON-LE-MOORS, CHESTER, CH2 4JQ |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
07/02/187 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
24/02/1724 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
08/02/168 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
05/02/155 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
16/07/1416 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR BARRY KENNETH POTTON |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
10/05/1310 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CASICARE HOLISTIC APPROACHES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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