- Company Overview for CARE 1ST UK INC. LTD. (06838931)
- Filing history for CARE 1ST UK INC. LTD. (06838931)
- People for CARE 1ST UK INC. LTD. (06838931)
- More for CARE 1ST UK INC. LTD. (06838931)
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
|
|
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
|
|
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
|
|
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 |