DELIVERY OF CARE LIMITED

Prospect House Prospect House, Norwich, NR1 1RE
StatusLIQUIDATION
Company No.11113259
CategoryPrivate Limited Company
Incorporated15 Dec 2017
Age6 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

DELIVERY OF CARE LIMITED is an liquidation private limited company with number 11113259. It was incorporated 6 years, 6 months, 15 days ago, on 15 December 2017. The company address is Prospect House Prospect House, Norwich, NR1 1RE.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: 57 Jordan Street Liverpool Merseyside L1 0BW England

New address: Prospect House Rouen Road Norwich NR1 1RE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Kamran

Termination date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Davidson

Appointment date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nova Group Holdings Limited

Termination date: 2022-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-07

Psc name: Dr Asif Kamran

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Bing-Chiu Pang

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Dr Asif Kamran

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Nova Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Bing-Chiu Pang

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Dr Asif Kamran

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Nova Group Holdings Limited

Documents

View document PDF

Change corporate director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-05-10

Officer name: Nova Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England

New address: 57 Jordan Street Liverpool Merseyside L1 0BW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-24

Psc name: Galactic Hq Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-12

Officer name: Galactic Hq Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-12

Old address: 17 Boundary Street Liverpool L5 9UB England

New address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Galactic Hq Ltd

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akshay Bhatnagar

Termination date: 2020-05-18

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 03 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-03

Capital : 60 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 57.9239 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 57.0068 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2020

Action Date: 26 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-26

Capital : 50 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Galactic Hq Ltd

Termination date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akshay Bhatnagar

Appointment date: 2019-08-01

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jul 2019

Action Date: 07 May 2019

Category: Capital

Type: SH02

Date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bing-Chiu Pang

Notification date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Asif Kamran

Notification date: 2019-05-07

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-07

Psc name: Galactic Hq Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asif Kamran

Appointment date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 07 May 2019

Category: Capital

Type: SH01

Date: 2019-05-07

Capital : 45 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Davidson

Cessation date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galactic Hq Ltd

Notification date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Davidson

Termination date: 2019-02-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Galactic Hq Ltd

Appointment date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 29-31 Parliament Street Liverpool L8 5RN England

New address: 17 Boundary Street Liverpool L5 9UB

Documents

View document PDF

Incorporation company

Date: 15 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD WILLIAMS WORTHING LIMITED

139 FURLONG ROAD,ROTHERHAM,S63 8HD

Number:09685550
Status:ACTIVE
Category:Private Limited Company

CAKESFINEST LTD

61 SCEPTRE ROAD,LIVERPOOL,L11 4TQ

Number:11949604
Status:ACTIVE
Category:Private Limited Company

HUD BUSINESS PROCESSES LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11506404
Status:ACTIVE
Category:Private Limited Company

NSM TRAINING & CONSULTANCY LTD

97 KING GEORGE V DRIVE NORTH,CARDIFF,CF14 4EH

Number:08330288
Status:ACTIVE
Category:Private Limited Company

OAKLAND ENVIRONMENTAL LIMITED

SEAFIELD LANE,REDDITCH,B98 9DB

Number:07672293
Status:ACTIVE
Category:Private Limited Company

P D POLLON PROFESSIONAL SERVICES LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:08641270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source