Advanced company searchLink opens in new window

CAREMAX INTERNATIONAL LTD

Company number 05183989

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AP03 Appointment of Beverley Jane Roberts as a secretary
19 Jan 2011 AP01 Appointment of Jane Margaret Melvin as a director
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2011 TM02 Termination of appointment of Helen Knight as a secretary
19 Jan 2011 AP01 Appointment of Ms Beverley Jane Roberts as a director
19 Jan 2011 TM01 Termination of appointment of Susan Fitzpatrick as a director
19 Jan 2011 AD01 Registered office address changed from Templars House Lulworth Close Chandlers Ford Hants SO53 3TL Uk on 19 January 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
  • GBP 600,064.68
05 Aug 2010 CH01 Director's details changed for Dr Susan Beaman Fitzpatrick on 20 July 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Jul 2009 363a Return made up to 20/07/09; full list of members
11 May 2009 288c Director's Change of Particulars / susan fitzpatrick / 01/05/2009 / Title was: , now: dr; HouseName/Number was: , now: 13; Street was: flat 29, now: tower walk west; Area was: 35-37 grosvenor square, now: st katherines way; Post Code was: W1K 2HN, now: E1W 1LP; Country was: , now: uk
11 May 2009 288b Appointment Terminated Director john fitzpatrick
09 Apr 2009 288b Appointment Terminated Director howard jones
18 Feb 2009 287 Registered office changed on 18/02/2009 from rooms 9 & 10 public hall court public hall stre runcorn cheshire WA7 1NG WA7 1NG
18 Nov 2008 287 Registered office changed on 18/11/2008 from chilworth science park 2 venture road chilworth southampton hampshire SO16 7NP
04 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Oct 2008 88(3) Particulars of contract relating to shares
16 Oct 2008 88(2) Ad 08/10/08 gbp si 34355168@0.01=343551.68 gbp ic 256513/600064.68
08 Aug 2008 363a Return made up to 20/07/08; full list of members