Advanced company searchLink opens in new window

CAMBIAN ANSEL SOCIALCARE LIMITED

Company number 06515530

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jul 2018 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2018 DS01 Application to strike the company off the register
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
26 Jan 2018 PSC02 Notification of Cambian Group Plc as a person with significant control on 6 April 2016
26 Jan 2018 PSC07 Cessation of Cambian Holdings Limited as a person with significant control on 6 April 2016
19 Oct 2017 AP01 Appointment of Anne Marie Carrie as a director on 18 October 2017
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
21 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
03 Mar 2017 AP03 Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017
03 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2016 AP03 Appointment of Francis Jardine as a secretary on 15 September 2016
05 Oct 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
02 Jun 2016 MA Memorandum and Articles of Association
02 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
07 Sep 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015