- Company Overview for HOMESDALE LIMITED (06170544)
- Filing history for HOMESDALE LIMITED (06170544)
- People for HOMESDALE LIMITED (06170544)
- More for HOMESDALE LIMITED (06170544)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | AD01 | Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 3 August 2022 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | CH01 | Director's details changed for Mr David Cathersides on 24 August 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr Alan Hollingsworth as a director on 24 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of David Cathersides as a director on 24 August 2021 | |
15 Sep 2021 | PSC01 | Notification of Alan Hollingsworth as a person with significant control on 24 August 2021 | |
15 Sep 2021 | PSC07 | Cessation of David Cathersides as a person with significant control on 24 August 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
19 Aug 2021 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS England to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 19 August 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London to Fourth Floor 20 Margaret Street London W1W 8RS on 8 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2018 | PSC01 | Notification of David Cathersides as a person with significant control on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr David Cathersides as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Samuel Robert Marr as a director on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Samuel Robert Marr as a person with significant control on 21 December 2018 |