- Company Overview for FINDON HOMES (UK) LIMITED (05848573)
- Filing history for FINDON HOMES (UK) LIMITED (05848573)
- People for FINDON HOMES (UK) LIMITED (05848573)
- Charges for FINDON HOMES (UK) LIMITED (05848573)
- More for FINDON HOMES (UK) LIMITED (05848573)
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 Sep 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
06 Sep 2018 | AD01 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 1 Kings Avenue London N21 3NA on 6 September 2018 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Yiotam Yinhal as a person with significant control on 1 July 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | TM01 | Termination of appointment of Yotam Yinhal as a director on 16 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Suresh Mupparthi as a director on 13 October 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Yiotam Yinhal as a person with significant control on 16 June 2017 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2015 | TM01 | Termination of appointment of Assaf Laznik as a director on 9 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Yotam Yinhal as a director on 8 October 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
07 Apr 2015 | TM01 | Termination of appointment of Nicos Avraamides as a director on 25 March 2015 | |
07 Apr 2015 | TM02 | Termination of appointment of Nicos Avraamides as a secretary on 25 March 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Ben Spencer as a director on 22 September 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|