- Company Overview for CARELEX LIMITED (07771970)
- Filing history for CARELEX LIMITED (07771970)
- People for CARELEX LIMITED (07771970)
- More for CARELEX LIMITED (07771970)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
17 Sep 2018 | PSC04 | Change of details for Peter Luis Gross as a person with significant control on 11 September 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Peter Luis Gross as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC07 | Cessation of Stepan Dmitriev as a person with significant control on 21 November 2016 | |
18 Sep 2017 | PSC07 | Cessation of Brilliance Investments Limited as a person with significant control on 14 September 2016 | |
25 Aug 2017 | AP02 | Appointment of Cedar International Limited as a director on 28 June 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Perpetum Finance Inc. as a director on 28 June 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Peter Luis Oskar Gross on 9 August 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 | |
22 Dec 2015 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
04 Dec 2015 | AD01 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|