Download leads from Nexok and grow your business. Find out more

83 Care Solutions Limited

Documents

Total Documents32
Total Pages119

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off
28 June 2015Accounts for a dormant company made up to 30 September 2014
9 June 2015First Gazette notice for voluntary strike-off
29 May 2015Application to strike the company off the register
30 March 2015Termination of appointment of Tas Aamer as a director on 22 May 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
4 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
29 June 2013Total exemption small company accounts made up to 30 September 2012
22 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
22 May 2013Termination of appointment of Manoj Mohindra as a secretary
21 May 2013Termination of appointment of Manoj Mohindra as a secretary
13 July 2012Termination of appointment of Kailayapillai Ranjan as a director
13 July 2012Termination of appointment of Kailayapillai Ranjan as a director
13 July 2012Termination of appointment of Simon Mcclure as a secretary
13 July 2012Termination of appointment of Simon Mcclure as a secretary
28 June 2012Total exemption small company accounts made up to 30 September 2011
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
29 June 2011Total exemption small company accounts made up to 30 September 2010
10 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
25 June 2010Total exemption small company accounts made up to 30 September 2009
7 June 2010Director's details changed for Mr Tas Aamer on 1 October 2009
7 June 2010Director's details changed for Mr Tas Aamer on 1 October 2009
7 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
17 July 2009Director appointed mr tas aamer
12 June 2009Secretary appointed mr simon mcclure
19 May 2009Memorandum and Articles of Association
12 May 2009Company name changed care support uk LIMITED\certificate issued on 14/05/09
2 May 2009Director appointed kailayapillai ranjan
18 March 2009Return made up to 17/03/09; full list of members
6 February 2009Appointment terminated director arbab qureshi
22 January 2009Registered office changed on 22/01/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS united kingdom
25 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed