- Company Overview for LONDON HOMESHARE LIMITED (05337561)
- Filing history for LONDON HOMESHARE LIMITED (05337561)
- People for LONDON HOMESHARE LIMITED (05337561)
- More for LONDON HOMESHARE LIMITED (05337561)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2009 | 288a | Director appointed sunette zone | |
12 May 2009 | 288b | Appointment Terminated Director nigel zone | |
03 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
16 Dec 2008 | 363a | Return made up to 19/01/08; full list of members | |
27 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
21 Mar 2007 | 363a | Return made up to 19/01/07; full list of members | |
20 Mar 2007 | 288c | Director's particulars changed | |
21 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
21 Mar 2006 | 288c | Director's particulars changed | |
21 Mar 2006 | 288c | Secretary's particulars changed | |
13 Feb 2006 | 363a | Return made up to 19/01/06; full list of members | |
20 Sep 2005 | 288c | Secretary's particulars changed | |
20 Sep 2005 | 288c | Director's particulars changed | |
17 Feb 2005 | 288b | Director resigned | |
17 Feb 2005 | 288b | Secretary resigned | |
17 Feb 2005 | 288a | New secretary appointed | |
17 Feb 2005 | 288a | New director appointed | |
19 Jan 2005 | NEWINC | Incorporation |