- Company Overview for CAREHAM LIMITED (09535772)
- Filing history for CAREHAM LIMITED (09535772)
- People for CAREHAM LIMITED (09535772)
- More for CAREHAM LIMITED (09535772)
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
|
|
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
Statement of capital on 2015-04-10
|