- Company Overview for CAREROSE CARES LIMITED (08491438)
- Filing history for CAREROSE CARES LIMITED (08491438)
- People for CAREROSE CARES LIMITED (08491438)
- More for CAREROSE CARES LIMITED (08491438)
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) |
---|---|---|---|
03 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Oct 2016 | AP01 | Appointment of Mr Edward Mwaura Mukabi as a director on 30 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AP03 | Appointment of Agnes Nduta Mwaura as a secretary on 10 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Edward Mwaura Mukabi as a director on 10 February 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Edward Mwaura Mukabi as a director on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Agnes Nduta Mwaura as a director on 20 November 2015 | |
07 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from Fred Michael & Co 2nd Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Essex RM6 6PL United Kingdom to C/O Fred Michael & Co 216 High Road Chadwell Heath Romford RM6 6LS on 7 May 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Oct 2014 | AP01 | Appointment of Ms Policena Njue as a director on 18 May 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Fred Michael & Co 149-151 High Road Chadwell Heath Romford Essex RM6 6PL United Kingdom on 25 June 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Unit 10 Latton Bush Centre Harow Essex CM18 7BL on 25 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
16 Apr 2013 | NEWINC | Incorporation |