- Company Overview for MY HOME SWEET HOME LTD (06916172)
- Filing history for MY HOME SWEET HOME LTD (06916172)
- People for MY HOME SWEET HOME LTD (06916172)
- More for MY HOME SWEET HOME LTD (06916172)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | DS01 | Application to strike the company off the register | |
09 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 23 October 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Mrs Apostolou Mixides on 26 February 2013 | |
27 Feb 2013 | CH01 | Director's details changed for Mrs Apostola Mixides on 26 February 2013 | |
15 Feb 2013 | AP01 | Appointment of Mr Anthony Avraam Mixides as a director | |
14 Nov 2012 | AP01 | Appointment of Mrs Apostola Mixides as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Apostola Mixides as a director | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Jun 2012 | AP01 | Appointment of Ms Themoulla Nicola as a director | |
13 Jun 2012 | AP01 | Appointment of Mrs Apostola Mixides as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Anthony Mixides as a director | |
13 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
09 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 6 June 2011 | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
27 May 2009 | NEWINC | Incorporation |