- Company Overview for HOMER NEWCO LIMITED (07097158)
- Filing history for HOMER NEWCO LIMITED (07097158)
- People for HOMER NEWCO LIMITED (07097158)
- Charges for HOMER NEWCO LIMITED (07097158)
- More for HOMER NEWCO LIMITED (07097158)
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) |
---|---|---|---|
21 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Sep 2011 | AP01 | Appointment of Mr Armand Chimmaya Perera as a director | |
23 Sep 2011 | AP01 |
Appointment of Mr Armand Chimmaya Perera as a director
|
|
25 Aug 2011 | TM01 | Termination of appointment of Armand Perera as a director | |
05 Jul 2011 | AD01 | Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5 July 2011 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
27 May 2011 | TM01 | Termination of appointment of Herve De Kerguizian De Kervasdoue as a director | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 November 2010 | |
09 Nov 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 | |
08 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
07 Dec 2009 | NEWINC | Incorporation |