CAREB LIMITED

227a West Street, Fareham, PO16 0HZ, England
StatusDISSOLVED
Company No.06643515
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 8 days

SUMMARY

CAREB LIMITED is an dissolved private limited company with number 06643515. It was incorporated 15 years, 10 months, 5 days ago, on 10 July 2008 and it was dissolved 2 years, 8 months, 8 days ago, on 07 September 2021. The company address is 227a West Street, Fareham, PO16 0HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-13

Psc name: Linda Herszenhorn

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moises Salomon Herszenhorn Sztul

Termination date: 2021-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moises Salomon Herszenhorn

Cessation date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Herszenhorn

Appointment date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

Old address: 2 Tanglewood Fareham Hampshire PO16 7UU

New address: 227a West Street Fareham PO16 0HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Dr. Moises Salomon Herszenhorn Sztul

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary costelloe secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA uk

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LITE TAX LTD

OFFICE H, THE OLD VICARAGE SOMERSET SQUARE,BRISTOL,BS48 1RN

Number:07762531
Status:ACTIVE
Category:Private Limited Company

LR CREATIVE LIMITED

UNIT 6,RUNCORN,WA7 4UH

Number:10038415
Status:ACTIVE
Category:Private Limited Company

MOJO'S (KINGSWINFORD) LIMITED

4 ST JAMES COURT BRIDGNORTH ROAD,STOURBRIDGE,DY8 3QG

Number:06424501
Status:ACTIVE
Category:Private Limited Company

RAIMENTS OF SILK LTD

15 EMPIRE HOUSE,HAYES,UB3 1AT

Number:10194070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRATTON PLACE RESIDENTIAL LTD

1 BANSONS YARD,ONGAR,CM5 9AA

Number:07192809
Status:ACTIVE
Category:Private Limited Company

SUPER VELOCE RACING LTD

OLYMPIC HOUSE 1A CORINUIM IND ESTATE,AMERSHAM,HP6 6YJ

Number:09510279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source