Advanced company searchLink opens in new window

CARESALE SERVICES LIMITED

Company number 03749079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jun 2017 AD01 Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1X 4LB on 26 June 2017
26 Jun 2017 AD01 Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 26 June 2017
26 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 26 June 2017
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
29 Nov 2016 AD02 Register inspection address has been changed from 41 Lothbury London EC2R 7HF to 5th Floor 6 st. Andrew Street London EC4A 3AE
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 359,646,844
03 Jan 2016 AD01 Registered office address changed from Orrick Herrington & Sutcliffe (Europe) Llp 9th Floor 107 Cheapside London EC2V 6DN to 20-22 Bedford Row London WC1R 4JS on 3 January 2016
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 AP01 Appointment of Glen Edwin Mackey as a director on 21 August 2015
02 Sep 2015 TM01 Termination of appointment of Gabriel Gary Garcia as a director on 10 July 2015
22 Jul 2015 AD02 Register inspection address has been changed from 41 Lothbury London EC2R 7HF to 41 Lothbury London EC2R 7HF
21 Jul 2015 AD02 Register inspection address has been changed from C/O C/O Orrick, Herrington & Sutcliffe (Europe) Llp 107 Cheapside London EC2V 6DN United Kingdom to 41 Lothbury London EC2R 7HF
21 Jul 2015 AD03 Register(s) moved to registered inspection location 41 Lothbury London EC2R 7HF
05 May 2015 AR01 Annual return made up to 8 April 2015 no member list
Statement of capital on 2015-05-05
  • GBP 359,646,844
26 Mar 2015 CH01 Director's details changed for Gabriel Gary Garcia on 1 January 2015
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 TM01 Termination of appointment of Andrea Leigh Wood as a director on 1 April 2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 30/09/2014 for Andrea Leigh Wood
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 24/09/2014 for Andrea Leigh Wood
24 Sep 2014 TM01 Termination of appointment of Andrea Leigh Wood as a director on 1 April 2014