ASTONBROOK CARE HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-27 View Report
Insolvency. Liquidation in administration move to dissolution. 2022-09-27 View Report
Insolvency. Liquidation in administration progress report. 2022-05-16 View Report
Insolvency. Liquidation in administration progress report. 2021-11-22 View Report
Insolvency. Liquidation in administration extension of period. 2021-10-20 View Report
Insolvency. Liquidation in administration progress report. 2021-05-19 View Report
Insolvency. Liquidation in administration progress report. 2020-11-28 View Report
Insolvency. Liquidation in administration extension of period. 2020-10-27 View Report
Insolvency. Liquidation in administration progress report. 2020-05-19 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-01-10 View Report
Insolvency. Liquidation in administration proposals. 2019-12-10 View Report
Insolvency. Form attached: AM02SOA. 2019-11-23 View Report
Address. New address: 2nd Floor 110 Cannon Street London EC4N 6EU. Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom. Change date: 2019-10-29. 2019-10-29 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-10-28 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 24/11/2018. 2019-01-10 View Report
Capital. Second filing capital allotment shares. 2019-01-04 View Report
Return. Description: 24/11/18 Statement of Capital gbp 1000. 2018-12-19 View Report
Officers. Change date: 2018-12-19. Officer name: Mr Mark Bentley Jackson. 2018-12-19 View Report
Officers. Change date: 2018-12-19. Officer name: Mr Benjamin Thomas Kidd Davis. 2018-12-19 View Report
Officers. Change date: 2018-12-19. Officer name: Mr Shayantharam Ramalingam. 2018-12-19 View Report
Capital. Capital allotment shares. 2018-12-04 View Report
Address. Old address: 133 Station Road Sidcup Kent DA15 7AA England. New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG. Change date: 2018-10-26. 2018-10-26 View Report
Accounts. Accounts type group. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-12-04 View Report
Accounts. Accounts type full. 2017-05-11 View Report
Officers. Officer name: Mr Simon Joseph Harrison. Appointment date: 2017-03-13. 2017-04-12 View Report
Officers. Officer name: Mr Shayantharam Ramalingam. Appointment date: 2016-03-07. 2017-03-24 View Report
Officers. Officer name: Neil David Rimmer. Termination date: 2017-02-28. 2017-03-01 View Report
Officers. Officer name: Peter Jonathon Ford. Termination date: 2017-02-28. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Mortgage. Charge creation date: 2016-10-21. Charge number: 093254250002. 2016-11-03 View Report
Accounts. Change account reference date company previous extended. 2016-09-14 View Report
Accounts. Accounts type full. 2016-08-21 View Report
Address. Change date: 2016-08-09. New address: 133 Station Road Sidcup Kent DA15 7AA. Old address: Premier House Carolina Court Doncaster South Yorkshire DN4 5RA. 2016-08-09 View Report
Officers. Officer name: Paul John Milner. Termination date: 2016-08-08. 2016-08-09 View Report
Accounts. Change account reference date company current shortened. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Address. Change date: 2016-01-13. Old address: Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG. New address: Premier House Carolina Court Doncaster South Yorkshire DN4 5RA. 2016-01-13 View Report
Address. Change date: 2015-12-24. New address: Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG. Old address: Premier House Carolina Court Doncaster South Yorkshire DN4 5RA England. 2015-12-24 View Report
Address. Change date: 2015-12-24. New address: Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG. Old address: 133 Station Road Sidcup Kent DA15 7AA United Kingdom. 2015-12-24 View Report
Officers. Officer name: Benjamin Thomas Kidd Davis. Appointment date: 2015-04-25. 2015-06-03 View Report
Officers. Officer name: Mr Neil David Rimmer. Appointment date: 2015-04-25. 2015-06-03 View Report
Officers. Officer name: Dr Mark Bentley Jackson. Appointment date: 2015-04-25. 2015-06-03 View Report
Resolution. Description: Resolutions. 2015-01-05 View Report
Capital. Capital allotment shares. 2014-12-17 View Report
Resolution. Description: Resolutions. 2014-12-17 View Report
Resolution. Description: Resolutions. 2014-12-17 View Report
Mortgage. Charge creation date: 2014-12-04. Charge number: 093254250001. 2014-12-08 View Report
Incorporation. Capital: GBP 1 2014-11-24 View Report