THE CAREPLACES (INVESTMENTS) LIMITED

38 Seymour Street, London, W1H 7BP
StatusDISSOLVED
Company No.08948030
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 3 months
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 3 months, 14 days

SUMMARY

THE CAREPLACES (INVESTMENTS) LIMITED is an dissolved private limited company with number 08948030. It was incorporated 10 years, 3 months ago, on 19 March 2014 and it was dissolved 5 years, 3 months, 14 days ago, on 05 March 2019. The company address is 38 Seymour Street, London, W1H 7BP.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Millie Catherine Glennon

Termination date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mr Stephen James Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Ringer

Appointment date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Alice Senior

Termination date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr Paul David Richings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Millie Catherine Glennon

Appointment date: 2014-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: 38 Seymour Street London W1H 7BP

Change date: 2014-10-15

Old address: 1 Craven Hill London W2 3EN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILEAPPCO. LTD

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:09521982
Status:ACTIVE
Category:Private Limited Company
Number:IP28213R
Status:ACTIVE
Category:Industrial and Provident Society

FREELAND REES ROBERTS (HOLDINGS) LIMITED

25 CITY ROAD,CAMBRIDGE,CB1 1DP

Number:09400293
Status:ACTIVE
Category:Private Limited Company

G-HKPC LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11338522
Status:ACTIVE
Category:Private Limited Company

PEAK MOTORSPORT DESIGN LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:11220998
Status:ACTIVE
Category:Private Limited Company

TEMPLE FLOORING LIMITED

26 GROVE PLACE,BEDFORD,MK40 3JJ

Number:10658804
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