Advanced company searchLink opens in new window

CARE ASPIRATIONS PROPERTIES III LTD

Company number 07231083

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DS01 Application to strike the company off the register
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2012 CH04 Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012
23 Jul 2012 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 23 July 2012
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Michael James Mcquaid on 21 April 2011
27 Apr 2011 CH04 Secretary's details changed for T & H Secretarial Services Limited on 21 April 2011
19 Oct 2010 AP01 Appointment of Michael James Mcquaid as a director
18 Oct 2010 AP01 Appointment of Dr Antonio Romero as a director
17 Sep 2010 TM01 Termination of appointment of Christopher Jagger as a director
07 Sep 2010 AP01 Appointment of Shabbir Hassanali Walimohammed Merali as a director
02 Sep 2010 CH01 Director's details changed
30 Apr 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
21 Apr 2010 NEWINC Incorporation