- Company Overview for CARE HOMES SUPPLIES (UK) LIMITED (05642712)
- Filing history for CARE HOMES SUPPLIES (UK) LIMITED (05642712)
- People for CARE HOMES SUPPLIES (UK) LIMITED (05642712)
- More for CARE HOMES SUPPLIES (UK) LIMITED (05642712)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2023 | CH01 | Director's details changed for Mr Nachum Yoel Weinberger on 3 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from 10 Warwick Road Borehamwood WD6 1US England to Dominion House, 665 North Circular Road London NW2 7AX on 16 May 2023 | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
02 Sep 2022 | AD01 | Registered office address changed from Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England to 10 Warwick Road Borehamwood WD6 1US on 2 September 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW to Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP on 17 June 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Shila Shah as a secretary on 22 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Shila Shah as a director on 22 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Kamalkumar Shah as a director on 22 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Nachum Yoel Weinberger as a director on 22 March 2019 | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
21 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 |