Advanced company searchLink opens in new window

CARE NEWHAM

Company number 05789273

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 TM01 Termination of appointment of Saadat Hussain as a director on 7 September 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CH01 Director's details changed for Mr Bepary Mohammad Faroque on 11 July 2018
11 Jul 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
11 Jul 2018 CH01 Director's details changed for Mrs Umma Salma on 11 July 2018
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2018 AP01 Appointment of Mr Bepary Mohammad Faroque as a director on 1 February 2018
11 Feb 2018 TM01 Termination of appointment of Asghar Ali as a director on 1 February 2018
11 Feb 2018 TM01 Termination of appointment of Taimoor Ali Khan as a director on 6 February 2018
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
03 May 2017 AP01 Appointment of Mrs Umma Salma as a director on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Maimoor Ali Khan on 3 May 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 21 April 2016 no member list
30 Nov 2015 TM01 Termination of appointment of Md Giash Uddin as a director on 22 November 2015
30 Nov 2015 AP01 Appointment of Mr Asghar Ali as a director on 22 November 2015
30 Nov 2015 AP01 Appointment of Mr Saadat Hussain as a director on 22 November 2015
30 Nov 2015 TM01 Termination of appointment of Zillur Rahman as a director on 22 November 2015
30 Nov 2015 TM01 Termination of appointment of Mohammed Aziz Chowdhury as a director on 22 November 2015
30 Nov 2015 TM01 Termination of appointment of Shah Bodhory as a director on 22 November 2015
30 Nov 2015 AD01 Registered office address changed from 31 Church Road London E12 6AD to 210B Ripple Road Barking Essex IG11 7DJ on 30 November 2015