Advanced company searchLink opens in new window

CARE 1ST UK INC. LTD.

Company number 06838931

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 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2015 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
06 Jul 2015 AD01 Registered office address changed from 111 Buckingham Palace Road London United Kingdom to C/O Richard Taylor Eskdale 61 Richmond Road Thornton Heath Surrey CR7 7QF on 6 July 2015
14 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
18 May 2012 TM01 Termination of appointment of Shillum Thomas as a director
18 May 2012 TM01 Termination of appointment of Shillum Thomas as a director
18 May 2012 AD01 Registered office address changed from Swift House 78-88 Bensham Grove London CR7 8DB United Kingdom on 18 May 2012
18 May 2012 AP04 Appointment of Anders Healthcare as a secretary
18 May 2012 AP02 Appointment of Anders Healthcare as a director
18 May 2012 TM02 Termination of appointment of Shana Palmer as a secretary
18 May 2012 TM01 Termination of appointment of Glenville Thomas as a director
05 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2012 CERTNM Company name changed care first uk group LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
01 Feb 2012 AP03 Appointment of Ms Shana Palmer as a secretary
01 Feb 2012 TM02 Termination of appointment of Glenville Thomas as a secretary
16 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
16 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off