Advanced company searchLink opens in new window

HOMESDALE LIMITED

Company number 06170544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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