- Company Overview for CAREDALL LIMITED (08873073)
- Filing history for CAREDALL LIMITED (08873073)
- People for CAREDALL LIMITED (08873073)
- Charges for CAREDALL LIMITED (08873073)
- Insolvency for CAREDALL LIMITED (08873073)
- More for CAREDALL LIMITED (08873073)
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
|
|
27 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
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
|
|
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
|
|
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
|
|
10 Nov 2021 | MR04 | Satisfaction of charge 088730730001 in full | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |