- Company Overview for HOME SHOPPING MALL LTD (05120186)
- Filing history for HOME SHOPPING MALL LTD (05120186)
- People for HOME SHOPPING MALL LTD (05120186)
- Charges for HOME SHOPPING MALL LTD (05120186)
- More for HOME SHOPPING MALL LTD (05120186)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
30 Dec 2015 | AA | Partial exemption accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from Garden Studios Shelton Street London WC2H 9JQ England on 8 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 400 Television Unit B5 West 12 Studios 2a Askew Crescent Shepherds Bush London W12 9DP England on 8 August 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 24 April 2013 with full list of shareholders
|
|
21 Sep 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from 400 Television Unit B5, West 12 Studios 2a Askew Crescent, Shepherds Bush London W12 9DP England on 1 June 2012 | |
31 May 2012 | AD01 | Registered office address changed from Reebok Sports Club London 14 - 16 Canada Square London EC14 5ER on 31 May 2012 | |
24 Apr 2012 | CERTNM |
Company name changed golf lab tv LIMITED\certificate issued on 24/04/12
|
|
24 Apr 2012 | CONNOT | Change of name notice | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |