Founded in 1999, Carerows Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Gunaratne, Hemamala Lilamani, Gunaratne, Liyanage Lal Sarathranjan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNARATNE, Liyanage Lal Sarathranjan | 14 September 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNARATNE, Hemamala Lilamani | 14 September 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 January 2020 | |
LIQ14 - N/A | 14 October 2019 | |
LIQ03 - N/A | 26 July 2019 | |
LIQ03 - N/A | 23 June 2018 | |
LIQ03 - N/A | 01 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 March 2017 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 12 August 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
LIQ MISC OC - N/A | 15 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 April 2016 | |
F10.2 - N/A | 18 June 2015 | |
AD01 - Change of registered office address | 11 June 2015 | |
RESOLUTIONS - N/A | 10 June 2015 | |
4.20 - N/A | 10 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2015 | |
MR04 - N/A | 28 March 2015 | |
MR04 - N/A | 28 March 2015 | |
MR04 - N/A | 28 March 2015 | |
AR01 - Annual Return | 10 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 24 May 2014 | |
AA - Annual Accounts | 23 May 2014 | |
DISS16(SOAS) - N/A | 08 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 March 2014 | |
AR01 - Annual Return | 12 October 2013 | |
MG01 - Particulars of a mortgage or charge | 19 December 2012 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 10 August 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 06 September 2007 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 25 August 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 04 November 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 04 September 2002 | |
AA - Annual Accounts | 01 August 2002 | |
225 - Change of Accounting Reference Date | 01 August 2002 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2002 | |
363s - Annual Return | 27 March 2002 | |
287 - Change in situation or address of Registered Office | 07 February 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 16 November 2000 | |
395 - Particulars of a mortgage or charge | 16 November 2000 | |
CERTNM - Change of name certificate | 19 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
287 - Change in situation or address of Registered Office | 22 August 2000 | |
NEWINC - New incorporation documents | 14 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 18 December 2012 | Fully Satisfied |
N/A |
Legal mortgage | 13 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 13 November 2000 | Fully Satisfied |
N/A |