CAREWORLD LONDON LIMITED
Status | DISSOLVED |
Company No. | 07761006 |
Category | Private Limited Company |
Incorporated | 02 Sep 2011 |
Age | 12 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2021 |
Years | 2 years, 7 months, 4 days |
SUMMARY
CAREWORLD LONDON LIMITED is an dissolved private limited company with number 07761006. It was incorporated 12 years, 9 months, 12 days ago, on 02 September 2011 and it was dissolved 2 years, 7 months, 4 days ago, on 10 November 2021. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 15 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Old address: 3 Abbotswood Gardens Ilford IG5 0BG England
New address: 66 Earl Street Maidstone Kent ME14 1PS
Change date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-13
New address: 3 Abbotswood Gardens Ilford IG5 0BG
Old address: The Whitechapel Centre 85 Myrdle Street London E1 1HL
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahnaf Akif Khan
Appointment date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mrs Lakhiya Akter
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Some Companies
43 MANCHESTER STREET,LONDON,W1U 7LP
Number: | 07529443 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 UXBRIDGE ROAD,LONDON,W12 9DH
Number: | 09862277 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPECT VIEWING FACILITIES LIMITED
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN
Number: | 05079782 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BAY TREE HOUSE 160 BROAD LANE,WALSALL,WS3 2TQ
Number: | 06992516 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COURT,GIDEA PARK,RM2 6AT
Number: | 01324644 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGACRE PLANT AND VEHICLE SERVICES LTD
42 WOODRIDGE AVENUE,BIRMINGHAM,B32 1RE
Number: | 10330072 |
Status: | ACTIVE |
Category: | Private Limited Company |