Advanced company searchLink opens in new window

CARE AXIS LTD

Company number 08534092

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
02 Jan 2019 AA Micro company accounts made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
24 Oct 2017 PSC01 Notification of Jane Birungi as a person with significant control on 1 August 2017
24 Oct 2017 AA Micro company accounts made up to 31 May 2017
26 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
17 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
28 Aug 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
27 Aug 2015 TM01 Termination of appointment of Edward Tafadzwa Chamanga as a director on 1 August 2015
04 Aug 2015 AD01 Registered office address changed from 1 Darwin House 77 Magnetic Crescent Enfield Middlesex EN3 7FP to 67 Perry Court London N15 6QS on 4 August 2015
04 Aug 2015 AP01 Appointment of Ms Jane Birungi as a director on 1 August 2015
04 Aug 2015 TM01 Termination of appointment of Edward Tafadzwa Chamanga as a director on 1 August 2015
18 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 TM01 Termination of appointment of a director
18 Jun 2015 TM01 Termination of appointment of Jane Birungi as a director on 18 June 2015
13 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
29 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
17 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted