Advanced company searchLink opens in new window

CAMBIAN SIGNPOST CARE SERVICES LIMITED

Company number 07028864

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
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
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 Care Aspirations Holdings Limited as a person with significant control on 6 April 2016
25 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
19 Oct 2017 AP01 Appointment of Mr Anoop Kang as a director on 18 October 2017
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
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
04 Jan 2017 MR04 Satisfaction of charge 070288640004 in full
04 Jan 2017 MR04 Satisfaction of charge 070288640005 in full
04 Jan 2017 MR04 Satisfaction of charge 070288640003 in full
04 Jan 2017 MR04 Satisfaction of charge 070288640002 in full
30 Dec 2016 TM01 Termination of appointment of Antonio Romero as a director on 28 December 2016
30 Dec 2016 TM01 Termination of appointment of Michael James Mcquaid as a director on 28 December 2016
30 Dec 2016 AP01 Appointment of Anne Marie Carrie as a director on 28 December 2016
07 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
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
25 May 2016 MR01 Registration of charge 070288640005, created on 18 May 2016
05 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
17 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014