Complete Care Providers Ltd was setup in 2008. We don't currently know the number of employees at this company. This company has 5 directors listed as Berisha, Besnik, Babar, Habbas, Christoforidis, Steve, Complete Care Providers Ltd, Savva, Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERISHA, Besnik | 01 February 2010 | - | 1 |
BABAR, Habbas | 14 July 2008 | 01 February 2009 | 1 |
CHRISTOFORIDIS, Steve | 01 February 2009 | 01 February 2010 | 1 |
COMPLETE CARE PROVIDERS LTD | 07 January 2008 | 30 January 2008 | 1 |
SAVVA, Andrew | 07 January 2008 | 28 January 2008 | 1 |
Document Type | Date | |
---|---|---|
WU14 - N/A | 04 December 2017 | |
WU04 - N/A | 20 November 2017 | |
LIQ MISC - N/A | 22 March 2017 | |
COCOMP - Order to wind up | 01 July 2016 | |
LIQ MISC OC - N/A | 01 July 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 16 June 2016 | |
LIQ MISC - N/A | 03 April 2016 | |
LIQ MISC - N/A | 26 March 2015 | |
LIQ MISC - N/A | 05 February 2014 | |
LIQ MISC - N/A | 06 March 2013 | |
LIQ MISC - N/A | 02 March 2012 | |
F10.2 - N/A | 25 August 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 18 February 2011 | |
COCOMP - Order to wind up | 21 January 2011 | |
AP01 - Appointment of director | 29 October 2010 | |
TM01 - Termination of appointment of director | 29 October 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH04 - Change of particulars for corporate secretary | 19 April 2010 | |
AP04 - Appointment of corporate secretary | 06 April 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
AA - Annual Accounts | 25 October 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
363a - Annual Return | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
NEWINC - New incorporation documents | 07 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 23 February 2009 | Outstanding |
N/A |