- Company Overview for C J CARE LIMITED (04304076)
- Filing history for C J CARE LIMITED (04304076)
- People for C J CARE LIMITED (04304076)
- Charges for C J CARE LIMITED (04304076)
- More for C J CARE LIMITED (04304076)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Nov 2010 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-11-03
|
|
06 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 May 2010 | AA | Total exemption small company accounts made up to 30 June 2006 | |
06 May 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
06 May 2010 | TM02 | Termination of appointment of Julius Ojo as a secretary | |
06 May 2010 | CH01 | Director's details changed for Comfort Joke Abimbola on 5 October 2009 | |
17 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2009 | 363a | Return made up to 12/10/08; full list of members | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from tunstill house 155A broadway bexleyheath kent DA6 7EZ | |
14 Feb 2008 | 363s | Return made up to 12/10/07; full list of members | |
08 Nov 2006 | 363s | Return made up to 12/10/06; full list of members | |
29 Jun 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
07 Nov 2005 | 363s | Return made up to 12/10/05; full list of members | |
07 Nov 2005 | 363(288) |
Director's particulars changed
|
|
07 Nov 2005 | 288a | New secretary appointed | |
07 Nov 2005 | 288b | Secretary resigned | |
07 Nov 2005 | 288b | Secretary resigned | |
28 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge |