- Company Overview for CAH SUPPLIES LTD (11537323)
- Filing history for CAH SUPPLIES LTD (11537323)
- People for CAH SUPPLIES LTD (11537323)
- Insolvency for CAH SUPPLIES LTD (11537323)
- More for CAH SUPPLIES LTD (11537323)
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
|
|
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 |