SEQUOIA CARE LTD

Company Documents

DateDescription
04/01/244 January 2024 Termination of appointment of Abiola Coker as a director on 2024-01-04

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2021-04-30

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Regus Victory Way Admiral Park Crossways Dartford DA2 6QD England to 5 Hilary Close Erith DA8 3NH on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2022-06-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

16/07/2116 July 2021 Appointment of Mrs Abiola Coker as a director on 2021-07-16

View Document

16/07/2116 July 2021 Application to strike the company off the register

View Document

11/07/2111 July 2021 Cessation of Abiola Coker as a person with significant control on 2021-06-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 5 5 HILLARY CLOSE ERITH KENT DA8 3NH UNITED KINGDOM

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 8 ALPINE COURT LENHAM ROAD LEWISHAM LONDON SE12 8QW UNITED KINGDOM

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIOLA COKER / 01/09/2018

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR OLUFEMI FOLORUNSHO PHILLIP COKER

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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