- Company Overview for H2OMES LTD (06681823)
- Filing history for H2OMES LTD (06681823)
- People for H2OMES LTD (06681823)
- More for H2OMES LTD (06681823)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Studio One Office 11 Dana Trading Estate Transfesa Road Paddock Wood Kent TN12 6UT on 25 September 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from Darenth House 60 High Street Otford Sevenoaks Kent TN14 5PH on 24 September 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 31 July 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
30 Jan 2013 | TM01 | Termination of appointment of Peter Henry Howard as a director on 28 January 2013 | |
28 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
25 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
25 Feb 2011 | AP01 | Appointment of Peter Henry Howard as a director | |
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
09 Jun 2010 | AA | Accounts made up to 31 March 2010 | |
01 Jun 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
18 May 2010 | AD01 | Registered office address changed from Unit 4 Block 2 Vestry Trading Estate Sevenoaks TN14 5EL Uk on 18 May 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
19 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 11 January 2010
|
|
19 Jan 2010 | TM01 | Termination of appointment of Sean Mumbray as a director | |
19 Jan 2010 | AP01 | Appointment of Mr Kelly John Parker as a director | |
14 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
03 Jun 2009 | 288a | Director appointed mr sean mumbray |