Advanced company searchLink opens in new window

CAREDALL LIMITED

Company number 08873073

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)
07 Aug 2023 AD01 Registered office address changed from 16 Willingham Way Kingston upon Thames KT1 3JA United Kingdom to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 7 August 2023
07 Aug 2023 LIQ01 Declaration of solvency
07 Aug 2023 600 Appointment of a voluntary liquidator
07 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-24
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 338.2145
25 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2023
28 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 338.2145
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
15 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
15 Nov 2021 CERTNM Company name changed vestemi LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
12 Nov 2021 CH01 Director's details changed for Mr Jeremy Derek Lock on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Erin Patricia Ericson as a director on 8 November 2021
10 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sale agreement 18/10/2021
10 Nov 2021 MR04 Satisfaction of charge 088730730001 in full
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Loan note 24/03/2021
07 Jun 2021 PSC08 Notification of a person with significant control statement
07 Jun 2021 MR01 Registration of charge 088730730001, created on 25 May 2021
04 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
03 Jun 2021 PSC07 Cessation of Damon Hart-Davis as a person with significant control on 26 April 2021
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 309.173
26 Apr 2021 AP01 Appointment of Mrs Erin Patricia Ericson as a director on 12 April 2021
09 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
29 Oct 2020 TM01 Termination of appointment of Stephane Blanc as a director on 16 October 2020