|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Application to strike the company off the register
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 25 May 2020 with updates
|
|
|
29 May 2020
|
29 May 2020
Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Hartford Care Limited 2nd Floor, Clifton House Basingstoke Hampshire RG21 7JE
|
|
|
28 May 2020
|
28 May 2020
Register(s) moved to registered office address 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE
|
|
|
28 May 2020
|
28 May 2020
Register(s) moved to registered office address 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE
|
|
|
12 Mar 2020
|
12 Mar 2020
Registration of charge 076477680004, created on 24 February 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Memorandum and Articles of Association
|
|
|
09 Mar 2020
|
09 Mar 2020
Resolutions
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of John Michael Read as a director on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Richard Martin Key as a director on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Jeremy Graham Webb as a director on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Janet Lynne Key as a director on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of Mrs Amanda Helen Smith as a director on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of Mr Sean Francis Gavin as a director on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Current accounting period shortened from 31 July 2020 to 31 March 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from The Coach House the Oasts Business Village Red Hill Wateringbury Nr Maidstone Kent ME18 5NN to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Notification of Hartford Care Group Limited as a person with significant control on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Withdrawal of a person with significant control statement on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Satisfaction of charge 1 in full
|
|
|
28 Feb 2020
|
28 Feb 2020
Satisfaction of charge 076477680002 in full
|
|
|
28 Feb 2020
|
28 Feb 2020
Satisfaction of charge 076477680003 in full
|