Advanced company searchLink opens in new window

CARE AFFINITY LIMITED

Company number 08175449

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)
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 CH01 Director's details changed for Mr Stephen Andrew Pratt on 30 October 2014
05 Sep 2014 TM01 Termination of appointment of Michael John Kynaston Jackson as a director on 5 September 2014
05 Sep 2014 AP01 Appointment of Mr Stephen Andrew Pratt as a director on 5 September 2014
01 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
25 Jul 2014 TM01 Termination of appointment of John Hartley Smith as a director on 29 June 2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,000
11 Apr 2014 AP01 Appointment of Mr John Hartley Smith as a director
11 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
25 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
12 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Aug 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
26 Jul 2013 CERTNM Company name changed it solutions for healthcare (sales) LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
10 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted