Advanced company searchLink opens in new window

CARELEX LIMITED

Company number 07771970

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
17 Sep 2018 PSC04 Change of details for Peter Luis Gross as a person with significant control on 11 September 2018
01 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 PSC01 Notification of Peter Luis Gross as a person with significant control on 6 April 2016
19 Sep 2017 PSC07 Cessation of Stepan Dmitriev as a person with significant control on 21 November 2016
18 Sep 2017 PSC07 Cessation of Brilliance Investments Limited as a person with significant control on 14 September 2016
25 Aug 2017 AP02 Appointment of Cedar International Limited as a director on 28 June 2017
25 Aug 2017 TM01 Termination of appointment of Perpetum Finance Inc. as a director on 28 June 2017
25 Aug 2017 CH01 Director's details changed for Peter Luis Oskar Gross on 9 August 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
24 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
22 Dec 2015 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
01 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100