- Company Overview for CAH COMMERCIAL MANAGEMENT LIMITED (06738213)
- Filing history for CAH COMMERCIAL MANAGEMENT LIMITED (06738213)
- People for CAH COMMERCIAL MANAGEMENT LIMITED (06738213)
- More for CAH COMMERCIAL MANAGEMENT LIMITED (06738213)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Ms Claire Haswell on 1 November 2014 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Aug 2015 | AP02 | Appointment of Sterling Rees Limited as a director on 24 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 12 Alwinton Terrace Newcastle upon Tyne NE3 1UB on 3 August 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
18 Sep 2013 | CH01 | Director's details changed for Ms Claire Haswell on 18 September 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
07 Oct 2010 | AD01 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 7 October 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
31 Oct 2008 | NEWINC | Incorporation |