Advanced company searchLink opens in new window

CARE HOMES SUPPLIES (UK) LIMITED

Company number 05642712

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)
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