EACH ONE TEACH ONE RECRUITMENT & TRAINING SOLUTIONS IN CARE LTD
Company number 08041394
- Company Overview for EACH ONE TEACH ONE RECRUITMENT & TRAINING SOLUTIONS IN CARE LTD (08041394)
- Filing history for EACH ONE TEACH ONE RECRUITMENT & TRAINING SOLUTIONS IN CARE LTD (08041394)
- People for EACH ONE TEACH ONE RECRUITMENT & TRAINING SOLUTIONS IN CARE LTD (08041394)
- More for EACH ONE TEACH ONE RECRUITMENT & TRAINING SOLUTIONS IN CARE LTD (08041394)
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 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
05 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ England to 9 Perry Vale London SE23 2NE on 4 August 2023 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 7D Perry Vale Forest Hill London SE23 2NE England to Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ on 5 October 2022 | |
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | AD01 | Registered office address changed from Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU England to 7D Perry Vale Forest Hill London SE23 2NE on 4 January 2021 | |
14 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from 36 Whitchurch Road London W11 4AT England to Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU on 6 September 2019 | |
24 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Jan 2019 | AD01 | Registered office address changed from Lilford Business Centre Unit F6 61 Lilford Road Camberwell London SE5 9HY to 36 Whitchurch Road London W11 4AT on 19 January 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
19 Jan 2019 | TM01 | Termination of appointment of Yetunde Oluyinka Majekodunmi as a director on 19 January 2019 |