Advanced company searchLink opens in new window

TAKE CARE LONDON LIMITED

Company number 03544936

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 TM01 Termination of appointment of Caroline Jean Foster as a director on 31 January 2013
24 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2015 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
02 Sep 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jul 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Volker Walter Paul Bartz on 14 April 2010
09 Jun 2010 CH01 Director's details changed for Caroline Jean Foster on 14 April 2010
08 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 14/04/09; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
07 Oct 2008 288a Secretary appointed dr volker bartz