Advanced company searchLink opens in new window

CARE LIFE LTD

Company number 08085580

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
30 Jun 2016 CH01 Director's details changed for Fabiola Ruiz Bernardi on 30 June 2016
30 Jun 2016 AD01 Registered office address changed from Century House 100 Menzies Road Room 7 st. Leonards-on-Sea East Sussex TN38 9BB to 93 Cairnfield Avenue Cairnfield Avenue London NW2 7PH on 30 June 2016
03 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
23 Feb 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to Century House 100 Menzies Road Room 7 St. Leonards-on-Sea East Sussex TN38 9BB on 23 February 2015
23 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
23 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
27 Aug 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
30 Jul 2013 AP01 Appointment of Fabiola Ruiz Bernardi as a director
03 Jun 2013 TM01 Termination of appointment of Adrian Koe as a director
03 Jun 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
28 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted