- Company Overview for HOMEINFO UK LIMITED (05035207)
- Filing history for HOMEINFO UK LIMITED (05035207)
- People for HOMEINFO UK LIMITED (05035207)
- Charges for HOMEINFO UK LIMITED (05035207)
- More for HOMEINFO UK LIMITED (05035207)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2023 | DS01 | Application to strike the company off the register | |
12 Dec 2022 | CH01 | Director's details changed for Mr Charlie Maccready on 7 July 2022 | |
26 Aug 2022 | DS02 | Withdraw the company strike off application | |
25 Aug 2022 | DS01 | Application to strike the company off the register | |
03 May 2022 | MR01 | Registration of charge 050352070005, created on 28 April 2022 | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
22 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
11 Jan 2022 | PSC05 | Change of details for Property Information Exchange Limited as a person with significant control on 3 October 2016 | |
31 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CH01 | Director's details changed for Mr Charlie Maccready on 24 May 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 1 London Street Reading RG1 4PN England to Ground Floor One George Yard London EC3V 9DF on 13 April 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
11 Dec 2020 | TM01 | Termination of appointment of Roy Hastings as a director on 23 November 2020 | |
24 Oct 2020 | RP04AR01 | Second filing of the annual return made up to 28 December 2015 | |
13 Oct 2020 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary on 23 September 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of David Alistair Brown as a director on 23 September 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Alix Katrina Brown as a director on 23 September 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Tom Durbin St George as a director on 23 September 2020 |