Advanced company searchLink opens in new window

08417530 C.I.C.

Company number 08417530

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)
27 Aug 2019 AC92 Restoration by order of the court
27 Aug 2019 CERTNM Company name changed time to care (uk)\certificate issued on 27/08/19
19 Mar 2019 BONA Bona Vacantia disclaimer
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
17 May 2018 TM01 Termination of appointment of Karen Elizabeth Montgomery as a director on 3 May 2018
23 Jan 2018 TM01 Termination of appointment of Rachael Brooks as a director on 30 September 2017
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Nov 2015 CH01 Director's details changed for Mrs Karen Elizabeth Montgomery on 16 November 2015
23 Jun 2015 AP01 Appointment of Mr Ian Ronald Malyan as a director on 23 June 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
08 Dec 2014 TM01 Termination of appointment of Michael Warren as a director on 8 December 2014
30 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
22 Apr 2014 AP01 Appointment of Mr Michael Warren as a director
13 Apr 2014 AP01 Appointment of Mr Andrew Brooks as a director
03 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
17 Feb 2014 MEM/ARTS Memorandum and Articles of Association
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2013 CERTNM Company name changed time to care (uk) LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-21