Advanced company searchLink opens in new window

3A CARE LIMITED

Company number 07514961

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)
01 Jun 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2015 CH01 Director's details changed for Mr Anjum Hussain on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hp 2 4Tp to 31 North Drive Beaconsfield Buckinghamshire HP9 1TZ on 1 June 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 AP01 Appointment of Mrs Ambreen Hussain as a director
28 Feb 2014 AP01 Appointment of Mr Anjum Hussain as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Oct 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
12 Jan 2012 CERTNM Company name changed bluestone consultants LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
02 Feb 2011 NEWINC Incorporation