- Company Overview for 2ND HOME OVERSEAS. COM LIMITED (06200670)
- Filing history for 2ND HOME OVERSEAS. COM LIMITED (06200670)
- People for 2ND HOME OVERSEAS. COM LIMITED (06200670)
- More for 2ND HOME OVERSEAS. COM LIMITED (06200670)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
01 Apr 2020 | AP01 | Appointment of Kevin Patrick Grace as a director on 12 March 2020 | |
11 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2016 | CH01 | Director's details changed for Mrs Christine Joan Grace on 1 April 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Mrs Christine Joan Grace on 1 April 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mrs Christine Joan Grace on 1 April 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mrs Christine Joan Grace on 1 January 2016 | |
14 Jan 2016 | CH03 | Secretary's details changed for Mrs Christine Joan Grace on 1 January 2016 | |
25 Jun 2015 | AD01 | Registered office address changed from 19 Berkeley Street London W1J 8ED to Saffery Champness Poole Road Bournemouth BH2 5QY on 25 June 2015 | |
25 Jun 2015 | AP03 | Appointment of Mrs Christine Joan Grace as a secretary on 25 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Kingsland (Services) Limited as a secretary on 25 June 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH04 | Secretary's details changed for Kingsland (Services) Limited on 3 April 2015 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|