Advanced company searchLink opens in new window

HOME 3 ASSISTANCE LIMITED

Company number 06594429

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2019 SH20 Statement by Directors
16 Oct 2019 SH19 Statement of capital on 16 October 2019
  • GBP 1
16 Oct 2019 CAP-SS Solvency Statement dated 09/10/19
16 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 11,453,542
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
30 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 TM02 Termination of appointment of Caroline Louise Peattie as a secretary on 3 July 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Nov 2016 AP03 Appointment of Mrs Caroline Louise Peattie as a secretary on 1 November 2016
21 Nov 2016 TM02 Termination of appointment of Richard Michael Thompson as a secretary on 1 November 2016
15 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of Mr. Jair Giovanni Marrugo Rojas as a director on 25 August 2016
05 Sep 2016 TM01 Termination of appointment of Maria Asuncion Carrasco Reija as a director on 25 August 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,543,326
16 May 2016 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to One Victoria Street Bristol BS1 6AA
13 May 2016 TM01 Termination of appointment of Pablo Alvert Sanz as a director on 2 March 2016
01 Apr 2016 AUD Auditor's resignation
18 Feb 2016 TM02 Termination of appointment of Quayseco Limited as a secretary on 1 February 2016
18 Feb 2016 AP03 Appointment of Mr Richard Michael Thompson as a secretary on 1 February 2016