GATEWAY TO MOOR LIVE IN AND CARE SERVICES LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

03/12/213 December 2021 Appointment of Mr Nigel Ian Herring as a director on 2021-12-02

View Document

03/12/213 December 2021 Notification of Nigel Ian Herring as a person with significant control on 2021-12-02

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANDREWS / 04/02/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MRS INGRID ANDREWS / 04/02/2021

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 81 FORE STREET BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9AB ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

08/02/188 February 2018 COMPANY NAME CHANGED INGRID ANDREWS T/A ANGEL'S LIVE IN CARE LTD CERTIFICATE ISSUED ON 08/02/18

View Document

05/02/185 February 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