Advanced company searchLink opens in new window

CAH SUPPLIES LTD

Company number 11537323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 L64.07 Completion of winding up
10 Jun 2022 COCOMP Order of court to wind up
16 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
13 Dec 2021 CERTNM Company name changed vernon trade LIMITED\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
15 Nov 2021 AP01 Appointment of Mr Andrew Carter as a director on 5 November 2021
14 Nov 2021 PSC01 Notification of Andrew Carter as a person with significant control on 5 November 2021
03 Nov 2021 AD01 Registered office address changed from 2C Tariff Road Triumph Trading Estate London N17 0EB England to 50 Canbury Park Road Kingston upon Thames KT2 6LX on 3 November 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
02 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
29 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with updates
29 Oct 2020 PSC07 Cessation of Andrew Delgarno as a person with significant control on 2 November 2019
29 Oct 2020 PSC01 Notification of Mahesh Rajeshwar as a person with significant control on 2 November 2019
28 Oct 2020 AP01 Appointment of Mr Mahesh Rajeshwar as a director on 2 November 2019
15 Oct 2020 AD01 Registered office address changed from 291 Kirkdale Regent Business Centre London SE26 4QD England to 2C Tariff Road Triumph Trading Estate London N17 0EB on 15 October 2020
22 Sep 2020 TM01 Termination of appointment of Daniel Ballard as a director on 20 December 2019
14 Sep 2020 AP01 Appointment of Mr Daniel Ballard as a director on 16 December 2019
25 Oct 2019 AD01 Registered office address changed from The Cottage Castle Street Tonbridge TN9 1BH England to 291 Kirkdale Regent Business Centre London SE26 4QD on 25 October 2019
30 Sep 2019 PSC01 Notification of Andrew Delgarno as a person with significant control on 20 September 2019
30 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
25 Sep 2019 AP01 Notice of removal of a director
25 Sep 2019 AA Unaudited abridged accounts made up to 31 August 2019
25 Sep 2019 AD01 Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to The Cottage Castle Street Tonbridge TN9 1BH on 25 September 2019