GUIDE TOTAL CARE GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-22

View Document

27/04/2427 April 2024 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-22

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-10-22

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-10-22

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ UNITED KINGDOM

View Document

07/11/187 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/11/187 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/187 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 ADOPT ARTICLES 05/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

02/02/172 February 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANDREW SIMON MICKLEBURGH

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR STEVEN PAUL HUBBARD

View Document

09/06/169 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 200

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR WILLIAM PETER FAVOR HILL

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR LESTER CAMPBELL BROOME

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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