- Company Overview for SAFEHANDS HOMECARE & UPSTAIRS DOWNSTAIRS LTD (11176475)
- Filing history for SAFEHANDS HOMECARE & UPSTAIRS DOWNSTAIRS LTD (11176475)
- People for SAFEHANDS HOMECARE & UPSTAIRS DOWNSTAIRS LTD (11176475)
- More for SAFEHANDS HOMECARE & UPSTAIRS DOWNSTAIRS LTD (11176475)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2022 | DS01 | Application to strike the company off the register | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
30 Nov 2021 | PSC04 | Change of details for Mrs Adele Jennings as a person with significant control on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mrs Adele Jennings on 30 November 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
19 Feb 2021 | PSC07 | Cessation of John Jennings as a person with significant control on 31 December 2020 | |
24 Sep 2020 | CERTNM |
Company name changed citizen leaders (derbyshire) LTD\certificate issued on 24/09/20
|
|
24 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|