CARE FIRST HOUSING & SUPPORT LTD
Company Documents
| Date | Description |
|---|---|
| 27/09/2227 September 2022 | Final Gazette dissolved via compulsory strike-off |
| 27/09/2227 September 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2220 May 2022 | Registered office address changed from The Piccadilly Business Centre, Unit C Blackett Street Aldow Enterprise Park Manchester Lancashire M12 6AE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-05-20 |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 29/07/2129 July 2021 | Secretary's details changed for Miss Niamh Erin Walker on 2021-07-29 |
| 26/07/2126 July 2021 | Registered office address changed from 75 George Road Birmingham B23 7QE United Kingdom to The Piccadilly Business Centre, Unit C Blackett Street Aldow Enterprise Park Manchester Lancashire M12 6AE on 2021-07-26 |
| 23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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