Advanced company searchLink opens in new window

UCARE DIGITAL SERVICES LIMITED

Company number 08003543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 25 April 2018
22 May 2017 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2017
19 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ01 Declaration of solvency
19 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
25 Apr 2017 MR04 Satisfaction of charge 080035430002 in full
17 Mar 2017 TM01 Termination of appointment of Jog Dhody as a director on 13 March 2017
17 Mar 2017 AP01 Appointment of Matias-Leandro Toye Iglesias as a director on 13 March 2017
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
28 Sep 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 080035430002
28 Sep 2016 MR04 Satisfaction of charge 080035430001 in full
28 Sep 2016 MR04 Satisfaction of charge 080035430005 in full
28 Sep 2016 MR04 Satisfaction of charge 080035430004 in full
28 Sep 2016 MR04 Satisfaction of charge 080035430003 in full
02 Sep 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 September 2016
21 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
11 Apr 2016 AA Full accounts made up to 30 June 2015
01 Apr 2016 CERTNM Company name changed regenersis digital care LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
02 Dec 2015 CH01 Director's details changed for Mr Jog Dhody on 17 November 2015
08 Oct 2015 MR01 Registration of charge 080035430005, created on 1 October 2015
07 Oct 2015 MR02 Registration of acquisition 080035430004, acquired on 1 October 2015
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
11 Jun 2015 TM01 Termination of appointment of Simon Julian Harper as a director on 26 May 2015