Advanced company searchLink opens in new window

3A CARE LIMITED

Company number 07514961

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 AP01 Appointment of Mr Syed Amer Hussain as a director on 1 December 2018
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 TM01 Termination of appointment of Ambreen Hussain as a director on 1 April 2016
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Apr 2017 CH01 Director's details changed for Mr Anjum Hussain on 1 February 2017
26 Apr 2017 CH01 Director's details changed for Mrs Ambreen Hussain on 1 February 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 AD01 Registered office address changed from 31 North Drive Beaconsfield Buckinghamshire HP9 1TZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 October 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016 CH01 Director's details changed for Mr Amit Champaklal Patel on 1 April 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued