- Company Overview for HOME-PARK UK LTD (05612417)
- Filing history for HOME-PARK UK LTD (05612417)
- People for HOME-PARK UK LTD (05612417)
- Charges for HOME-PARK UK LTD (05612417)
- More for HOME-PARK UK LTD (05612417)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jan 2013 | CH03 | Secretary's details changed for Louise Eugenie Hellin on 2 September 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
23 Jan 2013 | CH03 | Secretary's details changed for Louise Eugenie Hellin on 1 November 2012 | |
21 Jan 2013 | CH01 | Director's details changed for Daniel Michael Hellin on 13 January 2013 | |
21 Jan 2013 | AD01 | Registered office address changed from 97 Home Park Road Wimbledon London SW19 7HT on 21 January 2013 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Nicholas Geoffroy Vassilopoulos on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Daniel Michael Hellin on 1 October 2009 | |
26 Aug 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
22 Jan 2009 | 363a | Return made up to 04/11/08; full list of members |