Advanced company searchLink opens in new window

CAREDUS GROUP LIMITED

Company number 08540217

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 SH10 Particulars of variation of rights attached to shares
14 Sep 2015 SH08 Change of share class name or designation
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,038,683
14 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2015 TM01 Termination of appointment of Richard Atkinson as a director on 22 July 2015
26 Aug 2015 AD01 Registered office address changed from C/O a2E Venture Catalysts Ltd No. 1 Marsden Street Manchester M2 1HW to 2 Tower Road Birkenhead Merseyside CH41 1FN on 26 August 2015
26 Aug 2015 AP01 Appointment of Mrs Sandra Kirkham as a director on 24 August 2015
14 Aug 2015 AP02 Appointment of A2E Capital Partners Ltd as a director on 14 August 2015
10 Aug 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 51,000
26 Apr 2015 AA Group of companies' accounts made up to 31 May 2014
13 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 51,000
13 Jan 2014 AD01 Registered office address changed from 1 Marsden Street Manchester United Kingdom M2 1HW on 13 January 2014
08 Jan 2014 TM01 Termination of appointment of Robert Higginson as a director
  • ANNOTATION Termination date was removed from the TM01 on 03/03/2014 as it was factually inaccurate
08 Jan 2014 TM01 Termination of appointment of Cary Cooper as a director
  • ANNOTATION Termination date was removed from the TM01 on 03/03/2014 as it was factually inaccurate
03 Jan 2014 TM01 Termination of appointment of Cary Cooper as a director
03 Jan 2014 TM01 Termination of appointment of Robert Higginson as a director
28 Oct 2013 AD01 Registered office address changed from 57 Princess Street Manchester M2 4EQ United Kingdom on 28 October 2013
23 Oct 2013 CERTNM Company name changed eys holdco LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
21 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-11
21 Oct 2013 CONNOT Change of name notice
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 51,000
30 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities