KINGFISHER CARE SERVICES - History of Changes


DateDescription
2023-08-27 delete address 58a Arthur St, Redditch, B98 8JY
2023-08-27 insert address Unit 3A, Hepworth Park, Brook Street, Redditch, B98 8NZ
2023-08-27 update primary_contact 58a Arthur St, Redditch, B98 8JY => Unit 3A, Hepworth Park, Brook Street, Redditch, B98 8NZ
2022-01-25 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-01-20 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-01-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN HARRISON / 14/10/2021
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2020-08-09 update company_status Active - Proposal to Strike off => Active
2020-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-17 update statutory_documents FIRST GAZETTE
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update account_ref_month 1 => 9
2019-10-17 update statutory_documents PREVSHO FROM 31/01/2020 TO 30/09/2019
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-12-07 delete address GREENLANDS BUSINESS CENTRE REDDITCH ENGLAND B98 7HD
2018-12-07 insert address FARADAY BUSINESS CENTRE WINDSOR ROAD REDDITCH ENGLAND B97 6DJ
2018-12-07 update registered_address
2018-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM GREENLANDS BUSINESS CENTRE REDDITCH B98 7HD ENGLAND
2018-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION