Advanced company searchLink opens in new window

CAREHAM LIMITED

Company number 09535772

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 CH01 Director's details changed for Mr Wei Leong Chai on 6 October 2016
07 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
06 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Golden Wok 42 Mill Street Kidderminster Worcestershire DY11 6XB on 6 May 2016
23 Mar 2016 CH01 Director's details changed for Mr Chai Wei Leung on 10 April 2015
07 May 2015 AP01 Appointment of Mr Chai Wei Leung as a director on 10 April 2015
07 May 2015 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 10 April 2015
10 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-10
  • GBP 10