- Company Overview for CARESALE SERVICES LIMITED (03749079)
- Filing history for CARESALE SERVICES LIMITED (03749079)
- People for CARESALE SERVICES LIMITED (03749079)
- Charges for CARESALE SERVICES LIMITED (03749079)
- More for CARESALE SERVICES LIMITED (03749079)
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
|
|
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
|
|
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
|
|
24 Sep 2014 | TM01 | Termination of appointment of Andrea Leigh Wood as a director on 1 April 2014 |