- Company Overview for CARE LIFE LTD (08085580)
- Filing history for CARE LIFE LTD (08085580)
- People for CARE LIFE LTD (08085580)
- More for CARE LIFE LTD (08085580)
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
|
|
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
|
|
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
|
|
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
|